Company NameCh Legal Ltd
DirectorTayyab Parvez
Company StatusActive
Company Number06102465
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tayyab Parvez
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13-15 Claremont
Bradford
BD7 1BG
Director NameMr Daniel Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address2 Mount Road
Stanley
Wakefield
West Yorkshire
WF3 4JH
Secretary NameMohammed Yasir Khan
NationalityBritish
StatusResigned
Appointed06 March 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address81 Salt Street
Bradford
West Yorkshire
BD8 8BH
Director NameMohammed Asif
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWa15
Director NameMr Mohammed Asif Malek
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13-15 Claremont
Bradford
BD7 1BG
Secretary NameRosalyn Chowdury
NationalityBritish
StatusResigned
Appointed08 July 2009(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2009)
RoleSolicitor
Correspondence Address1 Egerton Road
Hale
Cheshire
WA15 8EE
Secretary NameRosalyn Abdullah Chowdhury
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2019)
RoleCompany Director
Correspondence Address13-15 Claremont
Bradford
BD7 1BG
Director NameMrs Rosalyn Chowdury
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Claremont
Bradford
BD7 1BG
Director NameMiss Rukhsana Arif
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crescent
Salford
M5 4PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.chancehunter.co.uk
Telephone0161 7459170
Telephone regionManchester

Location

Registered Address13-15 Claremont
Bradford
BD7 1BG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1.5k at £0.01Mohammed Malek
47.12%
Ordinary
1.5k at £0.01Rosalyn Chowdhury
46.62%
Ordinary
1 at £1Mohammed Malek
3.13%
Ordinary 1
1 at £1Rosalyn Chowdhury
3.13%
Ordinary A

Financials

Year2014
Net Worth-£2,039,954
Cash£225,007
Current Liabilities£2,663,232

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
15 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 September 2019Amended micro company accounts made up to 30 April 2018 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
10 June 2019Notification of Claremont Solicitors Limited as a person with significant control on 5 February 2019 (2 pages)
9 April 2019Termination of appointment of Rosalyn Chowdury as a director on 4 February 2019 (1 page)
9 April 2019Termination of appointment of Mohammed Asif Malek as a director on 4 February 2019 (1 page)
9 April 2019Notification of Tayyab Parvez as a person with significant control on 4 February 2019 (2 pages)
9 April 2019Appointment of Mr Tayyab Parvez as a director on 4 February 2019 (2 pages)
9 April 2019Termination of appointment of Rosalyn Abdullah Chowdhury as a secretary on 4 February 2019 (1 page)
9 April 2019Cessation of Rosalyn Abdullah Chowdhury as a person with significant control on 4 February 2019 (1 page)
9 April 2019Cessation of Mohammed Asif Malek as a person with significant control on 4 February 2019 (1 page)
27 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 December 2018Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 13-15 Claremont Bradford BD7 1BG on 3 December 2018 (1 page)
24 September 2018Registered office address changed from 30 Crescent Salford M5 4PF England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 24 September 2018 (1 page)
8 March 2018Termination of appointment of Rukhsana Arif as a director on 1 March 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
23 January 2018Notification of Rosalyn Abdullah Chowdhury as a person with significant control on 1 January 2018 (2 pages)
23 January 2018Registered office address changed from 28 the Crescent Salford Lancashire M5 4PF to 30 Crescent Salford M5 4PF on 23 January 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
(3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 31.98
(5 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 31.98
(5 pages)
8 October 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
8 October 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 February 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
27 February 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 31.98
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 31.98
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 31.98
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 31.98
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31.95
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31.95
(4 pages)
29 August 2014Company name changed ch legal LTD LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
29 August 2014Company name changed ch legal LTD LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Company name changed chance hunter (employees) LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
28 August 2014Company name changed chance hunter (employees) LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2014Appointment of Miss Rukhsana Arif as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Miss Rukhsana Arif as a director on 22 August 2014 (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2013Company name changed ambertec consultants LIMITED\certificate issued on 02/10/13
  • CONNOT ‐
(3 pages)
2 October 2013Company name changed ambertec consultants LIMITED\certificate issued on 02/10/13
  • CONNOT ‐
(3 pages)
15 August 2013Director's details changed for Mohammed Asif on 12 August 2013 (2 pages)
15 August 2013Director's details changed for Mohammed Asif on 12 August 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Appointment of Mrs Rosalyn Chowdury as a director (2 pages)
30 November 2012Appointment of Mrs Rosalyn Chowdury as a director (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
1 November 2011Secretary's details changed for Rosalyn Abdullah Chowdhury on 28 March 2011 (1 page)
1 November 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Mohammed Khan as a secretary (1 page)
1 November 2011Director's details changed for Mohammed Asif on 28 March 2011 (2 pages)
1 November 2011Termination of appointment of Mohammed Khan as a secretary (1 page)
1 November 2011Director's details changed for Mohammed Asif on 28 March 2011 (2 pages)
1 November 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Rosalyn Abdullah Chowdhury on 28 March 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-11
(1 page)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-11
(1 page)
16 September 2011Change of name notice (2 pages)
16 September 2011Change of name notice (2 pages)
12 September 2011Registered office address changed from 28 Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 28 Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 12 September 2011 (2 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
30 July 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
15 June 2010Appointment of Mohammed Asif as a director (3 pages)
15 June 2010Appointment of Rosalyn Abdullah Chowdhury as a secretary (3 pages)
15 June 2010Appointment of Mohammed Asif as a director (3 pages)
15 June 2010Appointment of Rosalyn Abdullah Chowdhury as a secretary (3 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 July 2009Registered office changed on 10/07/2009 from portland house 431 chester road manchester M16 9HA (1 page)
10 July 2009Secretary appointed rosalyn chowdury (2 pages)
10 July 2009Registered office changed on 10/07/2009 from portland house 431 chester road manchester M16 9HA (1 page)
10 July 2009Secretary appointed rosalyn chowdury (2 pages)
10 July 2009Appointment terminated secretary rosalyn chowdury (1 page)
10 July 2009Appointment terminated secretary rosalyn chowdury (1 page)
10 June 2009Registered office changed on 10/06/2009 from merchants house 19 peckover street bradford west yorkshire BD1 5BD (1 page)
10 June 2009Registered office changed on 10/06/2009 from merchants house 19 peckover street bradford west yorkshire BD1 5BD (1 page)
4 June 2009Director appointed mohammed asif (2 pages)
4 June 2009Director appointed mohammed asif (2 pages)
4 June 2009Appointment terminated director mohammed asif (1 page)
4 June 2009Appointment terminated director mohammed asif (1 page)
4 June 2009Director appointed mohammed asif
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2022 under section 1088 of the Companies Act 2006
(2 pages)
2 June 2009Appointment terminated director daniel hill (1 page)
2 June 2009Appointment terminated director daniel hill (1 page)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: merchants house 19 peckover street bradford BD1 5BD (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Registered office changed on 20/03/07 from: merchants house 19 peckover street bradford BD1 5BD (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Incorporation (9 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (9 pages)
14 February 2007Secretary resigned (1 page)