Company NameLPS Solicitors Limited
Company StatusActive
Company Number05777383
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Aurangzeb Akbar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(2 months after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Coop Place
Bradford
West Yorkshire
BD5 8JX
Director NameMr Shafayat Hussain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(2 months after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Coop Place
Bradford
West Yorkshire
BD5 8JX
Secretary NameMr Shafayat Hussain
NationalityBritish
StatusCurrent
Appointed15 June 2006(2 months after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Coop Place
Bradford
West Yorkshire
BD5 8JX
Director NameSamira Yasmin Akbar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(15 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Coop Place
Bradford
West Yorkshire
BD5 8JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelpsolicitors.co.uk

Location

Registered Address2 Coop Place
Bradford
West Yorkshire
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Aurangzeb Akbar
51.00%
Ordinary
49 at £1Mr Shafayat Hussain
49.00%
Ordinary

Financials

Year2014
Net Worth£2,227,163
Cash£953,380
Current Liabilities£485,583

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Filing History

19 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 April 2022Change of details for Mr Shafayat Hussain as a person with significant control on 27 April 2021 (2 pages)
5 April 2022Change of details for Mr Aurangzeb Akbar as a person with significant control on 27 April 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
29 April 2021Appointment of Samira Yasmin Akbar as a director on 28 April 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 June 2020Change of details for Mr Aurangzeb Akbar as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Change of details for Mr Shafayat Hussain as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Secretary's details changed for Mr Shafayat Hussain on 16 June 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 December 2019Director's details changed for Mr Aurangzeb Akbar on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Shafayat Hussain on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Aurangzeb Akbar on 20 December 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
10 May 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Registered office address changed from 119 Little Horton Lane Bradford Yorkshire BD5 0HT on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 119 Little Horton Lane Bradford Yorkshire BD5 0HT on 16 August 2012 (2 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 June 2010Director's details changed for Shafayat Hussain on 11 April 2010 (2 pages)
24 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Aurangzeb Akbar on 11 April 2010 (2 pages)
24 June 2010Director's details changed for Shafayat Hussain on 11 April 2010 (2 pages)
24 June 2010Director's details changed for Aurangzeb Akbar on 11 April 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 October 2008Return made up to 11/04/07; full list of members; amend (10 pages)
2 October 2008Return made up to 11/04/07; full list of members; amend (10 pages)
26 September 2008Return made up to 11/04/08; full list of members (7 pages)
26 September 2008Return made up to 11/04/08; full list of members (7 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
16 January 2008Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
2 June 2007Return made up to 11/04/07; full list of members (7 pages)
2 June 2007Return made up to 11/04/07; full list of members (7 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: riley house, 183 -185 north road preston lancashire PR1 1YQ (1 page)
21 June 2006Registered office changed on 21/06/06 from: riley house, 183 -185 north road preston lancashire PR1 1YQ (1 page)
21 June 2006Ad 15/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2006Ad 15/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (6 pages)
11 April 2006Incorporation (6 pages)