CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT

Register to unlock more data on OkredoRegister

CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209188

Incorporation date

01/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Icg House Oldfield Lane North, Station Approach, Greenford UB6 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon10/02/2026
Appointment of Mr Akhiz Gill as a director on 2026-02-01
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon09/05/2025
Director's details changed for Ms Parveem Massey on 2025-05-01
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/04/2024
Termination of appointment of Alwin John Samuel as a director on 2024-04-03
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mr Edgar Money as a director on 2023-05-04
dot icon18/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Registered office address changed from Greenford Business Centre Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL England to Icg House Oldfield Lane North Station Approach Greenford UB6 0AL on 2022-09-13
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/04/2017
Registered office address changed from P O Box 81 South Road Southall Middlesex UB2 5YQ United Kingdom to Greenford Business Centre Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL on 2017-04-04
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-01 no member list
dot icon16/05/2016
Registered office address changed from PO Box 81 P O Box 81 South Road Southall Middlesex UB2 5YQ to P O Box 81 South Road Southall Middlesex UB2 5YQ on 2016-05-16
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-01 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Registered office address changed from Po Box 81 Kinghall Methodist Church South Road Southall Middlesex UB2 5YQ to Po Box 81 P O Box 81 South Road Southall Middlesex UB2 5YQ on 2014-09-19
dot icon15/05/2014
Annual return made up to 2014-05-01 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-01 no member list
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-01 no member list
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-05-01 no member list
dot icon18/02/2011
Director's details changed for Rev Alwin John Samuel on 2011-01-25
dot icon17/01/2011
Resolutions
dot icon14/01/2011
Termination of appointment of Saleem Mutto as a director
dot icon13/01/2011
Certificate of change of name
dot icon14/12/2010
Appointment of Parveen Massey as a director
dot icon13/07/2010
Annual return made up to 2010-05-01 no member list
dot icon13/07/2010
Director's details changed for Nasir Saeed on 2010-05-01
dot icon13/07/2010
Director's details changed for Saleem Mutto on 2010-05-01
dot icon13/07/2010
Director's details changed for Rev Alwin John Samuel on 2010-05-01
dot icon28/06/2010
Accounts for a small company made up to 2009-12-31
dot icon19/06/2009
Accounts for a small company made up to 2008-12-31
dot icon12/06/2009
Annual return made up to 01/05/09
dot icon17/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon14/08/2008
Annual return made up to 01/05/08
dot icon13/06/2008
Accounts for a small company made up to 2008-03-31
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon10/05/2007
Annual return made up to 01/05/07
dot icon20/07/2006
Accounts for a small company made up to 2006-03-31
dot icon27/06/2006
Annual return made up to 01/05/06
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Annual return made up to 01/05/05
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Annual return made up to 01/05/04
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon23/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Annual return made up to 01/05/03
dot icon10/07/2002
New director appointed
dot icon28/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Annual return made up to 01/05/02
dot icon20/05/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned;director resigned
dot icon16/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon01/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£41,059.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.52K
-
110.77K
41.06K
-
2021
1
40.52K
-
110.77K
41.06K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

40.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

110.77K £Ascended- *

Cash in Bank(GBP)

41.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nasir Saeed
Director
01/05/2001 - Present
13
Gill, Akhiz
Director
01/02/2026 - Present
2
Edgar Money
Director
04/05/2023 - Present
-
Massey, Parveen
Director
06/12/2010 - Present
1
Saeed, Nasir
Secretary
01/05/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT

CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT is an(a) Active company incorporated on 01/05/2001 with the registered office located at Icg House Oldfield Lane North, Station Approach, Greenford UB6 0AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT?

toggle

CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT is currently Active. It was registered on 01/05/2001 .

Where is CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT located?

toggle

CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT is registered at Icg House Oldfield Lane North, Station Approach, Greenford UB6 0AL.

What does CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT do?

toggle

CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT have?

toggle

CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT had 1 employees in 2021.

What is the latest filing for CENTRE FOR LEGAL AID ASSISTANCE AND SETTLEMENT?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Akhiz Gill as a director on 2026-02-01.