MANAK LAWYERS LIMITED

Register to unlock more data on OkredoRegister

MANAK LAWYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09877015

Incorporation date

18/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

265 & 271a High Street, Orpington BR6 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2015)
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon08/10/2025
Registration of charge 098770150003, created on 2025-10-02
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Purchase of own shares.
dot icon08/07/2025
Satisfaction of charge 098770150001 in full
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-04-17
dot icon19/05/2025
Resolutions
dot icon17/04/2025
Termination of appointment of Saeeda Nosheen Bukhari as a director on 2025-04-17
dot icon02/04/2025
Appointment of Mr Haroon Mehran Khan as a director on 2025-04-01
dot icon13/11/2024
Director's details changed for Mrs Aneeta Kaur Kang on 2024-11-13
dot icon09/11/2024
Purchase of own shares.
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon15/10/2024
Director's details changed for Mrs Saeeda Nosheen Bukhari on 2024-10-15
dot icon15/10/2024
Director's details changed for Samir Farid Moftah on 2024-10-15
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Resolutions
dot icon16/08/2024
Cancellation of shares. Statement of capital on 2024-08-08
dot icon15/08/2024
Particulars of variation of rights attached to shares
dot icon21/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon20/11/2023
Termination of appointment of Pavandeep Kaur Dhillon Nahal as a director on 2023-11-17
dot icon24/10/2023
Satisfaction of charge 098770150002 in full
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon02/09/2022
Appointment of Pavandeep Kaur Dhillon Nahal as a director on 2022-09-01
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon06/07/2022
Appointment of Samir Farid Moftah as a director on 2022-06-01
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon26/11/2021
Appointment of Arjan Singh Thind as a director on 2021-11-25
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon01/10/2020
Director's details changed for Mr Surinder Singh Manak on 2020-10-01
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of Kemesha Simone Lynch as a director on 2020-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Director's details changed for Mr Surinder Singh Manak on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Saeeda Nosheen Bukhari on 2019-06-05
dot icon05/06/2019
Change of details for Mr Surinder Singh Manak as a person with significant control on 2019-06-05
dot icon21/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon19/11/2018
Director's details changed for Mrs Kemesha Simone Lynch on 2018-11-19
dot icon19/11/2018
Director's details changed for Mr Jasdeep Singh Jandu on 2018-11-19
dot icon19/11/2018
Director's details changed for Mrs Aneeta Kaur Kang on 2018-11-19
dot icon19/11/2018
Director's details changed for Mrs Saeeda Nosheen Bukhari on 2018-11-19
dot icon19/11/2018
Change of details for Mr Surinder Singh Manak as a person with significant control on 2018-11-19
dot icon19/11/2018
Registered office address changed from 271a High Street Orpington Kent BR6 0NW England to 265 & 271a High Street Orpington BR6 0NW on 2018-11-19
dot icon19/11/2018
Termination of appointment of Emma Rachael Lockwood as a director on 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/08/2018
Appointment of Mrs Saeeda Nosheen Bukhari as a director on 2018-08-02
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2017
Change of share class name or designation
dot icon08/11/2017
Change of share class name or designation
dot icon07/11/2017
Resolutions
dot icon07/11/2017
Resolutions
dot icon02/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon12/11/2016
Registration of charge 098770150002, created on 2016-11-03
dot icon16/05/2016
Registration of charge 098770150001, created on 2016-05-11
dot icon17/03/2016
Appointment of Mrs Kemesha Simone Lynch as a director on 2016-03-15
dot icon16/03/2016
Director's details changed for Mrs Emma Rachael Lockwood on 2016-03-16
dot icon16/03/2016
Director's details changed for Miss Aneeta Kaur Kang on 2016-03-15
dot icon16/03/2016
Director's details changed for Mr Jasdeep Singh Jandu on 2016-03-15
dot icon16/03/2016
Appointment of Mrs Emma Rachael Lockwood as a director on 2016-03-15
dot icon16/03/2016
Appointment of Miss Aneeta Kaur Kang as a director on 2016-03-15
dot icon16/03/2016
Appointment of Mr Jasdeep Singh Jandu as a director on 2016-03-15
dot icon18/11/2015
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
914.91K
-
0.00
15.86M
-
2023
51
1.39M
-
0.00
18.77M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nahal, Pavandeep Kaur Dhillon
Director
01/09/2022 - 17/11/2023
-
Mr Surinder Singh Manak
Director
18/11/2015 - Present
17
Jandu, Jasdeep Singh
Director
15/03/2016 - Present
3
Bukhari, Saeeda Nosheen
Director
02/08/2018 - 17/04/2025
3
Moftah, Samir Farid
Director
01/06/2022 - 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

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 MANAK LAWYERS LIMITED

MANAK LAWYERS LIMITED is an(a) Active company incorporated on 18/11/2015 with the registered office located at 265 & 271a High Street, Orpington BR6 0NW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANAK LAWYERS LIMITED?

toggle

MANAK LAWYERS LIMITED is currently Active. It was registered on 18/11/2015 .

Where is MANAK LAWYERS LIMITED located?

toggle

MANAK LAWYERS LIMITED is registered at 265 & 271a High Street, Orpington BR6 0NW.

What does MANAK LAWYERS LIMITED do?

toggle

MANAK LAWYERS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for MANAK LAWYERS LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-31 with updates.