APPLEBYS LAW LIMITED

Register to unlock more data on OkredoRegister

APPLEBYS LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06793199

Incorporation date

16/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Salford, Lancashire M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-02-06
dot icon14/02/2025
Statement of affairs
dot icon14/02/2025
Resolutions
dot icon14/02/2025
Appointment of a voluntary liquidator
dot icon14/02/2025
Registered office address changed from Intake House Intake Road Bradford West Yorkshire BD2 3JR to Riverside House Irwell Street Salford Lancashire M3 5EN on 2025-02-14
dot icon22/01/2025
Certificate of change of name
dot icon10/12/2024
Cessation of Rohail Amin Ullah as a person with significant control on 2022-07-01
dot icon09/12/2024
Termination of appointment of Rohail Amin Ullah as a director on 2024-12-09
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon04/10/2024
Termination of appointment of Jagtar Singh Bhatoa as a director on 2024-09-30
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon06/02/2023
Termination of appointment of Stefan Ptycia as a director on 2023-02-06
dot icon30/01/2023
Appointment of Mr Stefan Ptycia as a director on 2023-01-31
dot icon22/01/2023
Notification of Rohail Amin Ullah as a person with significant control on 2022-07-01
dot icon22/01/2023
Change of details for Mr Mohammed Amin Ullah as a person with significant control on 2022-07-01
dot icon22/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon16/01/2023
Appointment of Mr Stefan Ptycia as a director on 2022-01-31
dot icon16/01/2023
Termination of appointment of Stefan Ptycia as a director on 2022-01-31
dot icon22/08/2022
Appointment of Mr Rohail Amin Ullah as a director on 2022-08-01
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon25/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon11/01/2021
Appointment of Mr Jagtar Singh Bhatoa as a director on 2021-01-08
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon03/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon21/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon22/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Neal Malik as a secretary on 2015-02-04
dot icon25/04/2014
Director's details changed for Mr Mohammed Amin Ullah on 2013-03-28
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon28/03/2013
Registered office address changed from 44 Sunbridge Road Bradford West Yorkshire BD1 2AB on 2013-03-28
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon01/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/02/2012
Appointment of Mr Neal Malik as a secretary
dot icon21/02/2012
Termination of appointment of Shameen Ullah as a secretary
dot icon20/02/2012
Secretary's details changed for Mrs Sharmeen Ullah on 2010-06-01
dot icon20/02/2012
Appointment of Mrs Sharmeen Ullah as a secretary
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2010
Previous accounting period shortened from 2011-01-31 to 2010-05-31
dot icon14/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/06/2010
Director's details changed for Mr Mohammed Amin Ullah on 2010-06-09
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mohammed Amin Ullah on 2010-01-21
dot icon28/07/2009
Director appointed mohammad amin ullah
dot icon23/06/2009
Registered office changed on 23/06/2009 from 44 sunbridge road bradford west yorkshire BD1 2RB
dot icon19/06/2009
Registered office changed on 19/06/2009 from 46 houghton place 46 houghton place bradford west yorkshire BD1 3RG
dot icon16/01/2009
Appointment terminated director yomtov jacobs
dot icon16/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+75.88 % *

* during past year

Cash in Bank

£4,091.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
348.57K
-
0.00
2.33K
-
2022
20
342.46K
-
0.00
4.09K
-
2022
20
342.46K
-
0.00
4.09K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

342.46K £Descended-1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.09K £Ascended75.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullah, Rohail Amin
Director
01/08/2022 - 09/12/2024
2
Ullah, Mohammed Amin
Director
23/07/2009 - Present
10
Bhatoa, Jagtar Singh
Director
08/01/2021 - 30/09/2024
2
Ptycia, Stefan
Director
30/01/2022 - 30/01/2022
1
Ptycia, Stefan
Director
30/01/2023 - 05/02/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLEBYS LAW LIMITED

APPLEBYS LAW LIMITED is an(a) Liquidation company incorporated on 16/01/2009 with the registered office located at Riverside House, Irwell Street, Salford, Lancashire M3 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEBYS LAW LIMITED?

toggle

APPLEBYS LAW LIMITED is currently Liquidation. It was registered on 16/01/2009 .

Where is APPLEBYS LAW LIMITED located?

toggle

APPLEBYS LAW LIMITED is registered at Riverside House, Irwell Street, Salford, Lancashire M3 5EN.

What does APPLEBYS LAW LIMITED do?

toggle

APPLEBYS LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does APPLEBYS LAW LIMITED have?

toggle

APPLEBYS LAW LIMITED had 20 employees in 2022.

What is the latest filing for APPLEBYS LAW LIMITED?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-02-06.