CRU LEGAL SERVICES LTD.

Register to unlock more data on OkredoRegister

CRU LEGAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05683538

Incorporation date

22/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House, 103 Central Park Road, London E6 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2006)
dot icon10/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon07/02/2026
Change of details for Mr Zubair Ali Shan as a person with significant control on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon06/02/2026
Cessation of Majid Ali Shan as a person with significant control on 2026-02-06
dot icon27/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/02/2022
Cessation of Hard Rock Group Ltd as a person with significant control on 2022-02-04
dot icon16/02/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-02-04
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Notification of Majid Ali Shan as a person with significant control on 2022-02-04
dot icon16/02/2022
Notification of Zubair Ali Shan as a person with significant control on 2022-02-04
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/09/2020
Change of details for Hard Rock Group Ltd as a person with significant control on 2020-08-14
dot icon22/09/2020
Notification of Hard Rock Group Ltd as a person with significant control on 2020-08-14
dot icon22/09/2020
Cessation of Zubair Ali Shan as a person with significant control on 2020-08-14
dot icon22/09/2020
Cessation of Majid Ali Shan as a person with significant control on 2020-08-14
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon02/09/2020
Resolutions
dot icon10/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/03/2019
Previous accounting period shortened from 2019-01-31 to 2018-08-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mr Zubair Ali on 2014-01-20
dot icon11/11/2013
Amended accounts made up to 2013-01-31
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Registered office address changed from 130 Fanshawe Avenue Barking Essex IG11 8RQ on 2013-04-16
dot icon15/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon10/10/2012
Amended accounts made up to 2012-01-31
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Zubair Ali Ali on 2010-12-01
dot icon21/12/2010
Director's details changed for Mr Zubair Ali Ali on 2010-12-01
dot icon17/12/2010
Director's details changed for Mr Zubair Ali Ali on 2010-12-01
dot icon09/12/2010
Director's details changed for Mr Zubair Ali Ali on 2010-12-01
dot icon06/12/2010
Director's details changed for Mr Zubair Ali Shan on 2010-12-01
dot icon06/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-01-25
dot icon06/07/2009
Appointment terminated secretary majid shan
dot icon08/05/2009
Director's change of particulars / zubair shan / 05/05/2009
dot icon07/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 22/01/09; full list of members
dot icon16/12/2008
Certificate of change of name
dot icon22/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon17/05/2008
Certificate of change of name
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Return made up to 22/01/08; full list of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: 95 central park road london E6 3DW
dot icon25/07/2007
Director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: 37 york road ilford essex IG1 3AD
dot icon22/02/2007
Return made up to 22/01/07; full list of members
dot icon22/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.94K
-
0.00
49.64K
-
2022
1
62.53K
-
0.00
32.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shan, Zubair Ali
Director
22/01/2006 - Present
41

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRU LEGAL SERVICES LTD.

CRU LEGAL SERVICES LTD. is an(a) Active company incorporated on 22/01/2006 with the registered office located at Central House, 103 Central Park Road, London E6 3DW. 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 CRU LEGAL SERVICES LTD.?

toggle

CRU LEGAL SERVICES LTD. is currently Active. It was registered on 22/01/2006 .

Where is CRU LEGAL SERVICES LTD. located?

toggle

CRU LEGAL SERVICES LTD. is registered at Central House, 103 Central Park Road, London E6 3DW.

What does CRU LEGAL SERVICES LTD. do?

toggle

CRU LEGAL SERVICES LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CRU LEGAL SERVICES LTD.?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-08-31.