CONSILIUM LEGAL LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05640872

Incorporation date

30/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon28/10/2025
Liquidators' statement of receipts and payments to 2025-08-17
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2024-08-17
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-08-17
dot icon27/10/2022
Statement of affairs
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-10-27
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon28/02/2021
Termination of appointment of Davinder Singh Dhesi as a secretary on 2021-02-28
dot icon28/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Micro company accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon19/01/2017
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/01/2016
Statement of company's objects
dot icon26/01/2016
Resolutions
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon29/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/03/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Sarinjit Singh Bahia on 2009-10-01
dot icon03/02/2010
Secretary's details changed for Davinder Singh Dhesi on 2009-10-01
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon26/03/2009
Return made up to 30/11/08; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon10/04/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/03/2008
Return made up to 30/11/07; full list of members
dot icon11/03/2008
Director's change of particulars / sarinjit bahia / 31/07/2007
dot icon05/03/2007
Return made up to 30/11/06; full list of members
dot icon14/09/2006
Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon14/09/2006
Accounting reference date shortened from 30/11/06 to 30/04/06
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon30/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
30/11/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2019
dot iconNext account date
30/10/2020
dot iconNext due on
28/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sarinjit Singh Bahia
Director
30/11/2005 - Present
5

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONSILIUM LEGAL LIMITED

CONSILIUM LEGAL LIMITED is an(a) Liquidation company incorporated on 30/11/2005 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIUM LEGAL LIMITED?

toggle

CONSILIUM LEGAL LIMITED is currently Liquidation. It was registered on 30/11/2005 .

Where is CONSILIUM LEGAL LIMITED located?

toggle

CONSILIUM LEGAL LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CONSILIUM LEGAL LIMITED do?

toggle

CONSILIUM LEGAL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CONSILIUM LEGAL LIMITED?

toggle

The latest filing was on 28/10/2025: Liquidators' statement of receipts and payments to 2025-08-17.