Company NameMedical Legal Limited
DirectorMohammed Akeel Faraz
Company StatusActive
Company Number06529794
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Akeel Faraz
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Claremont
Heckmondwike
West Yorkshire
WF16 9LJ
Director NameSajid Hussain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 days after company formation)
Appointment Duration9 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address55 Longfield Road
Heckmondwike
West Yorkshire
WF16 9EJ
Secretary NameMrs Farhat Hussain
NationalityBritish
StatusResigned
Appointed14 March 2008(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Longfield Road
Heckmondwike
West Yorkshire
WF16 9EJ
Director NameMrs Farhat Hussain
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Longfield Road
Heckmondwike
West Yorkshire
WF16 9EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemedicallegal-ltd.co.uk
Email address[email protected]

Location

Registered AddressLangham House Suite 32
Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Mohammed Akeel Faraz
50.00%
Ordinary
50 at £1Mrs Farhat Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£10,049
Cash£12,868
Current Liabilities£24,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Termination of appointment of Farhat Hussain as a secretary on 1 November 2015 (1 page)
18 May 2016Registered office address changed from 101a Kilpin Hill Lane Dewsbury West Yorkshire WF13 4BS to Langham House Suite 32 Westgate Wakefield West Yorkshire WF2 9SR on 18 May 2016 (1 page)
1 February 2016Termination of appointment of Farhat Hussain as a director on 1 November 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 January 2011Registered office address changed from 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ on 1 January 2011 (1 page)
1 January 2011Registered office address changed from 55 Longfield Road Heckmondwike West Yorkshire WF16 9EJ on 1 January 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2010Director's details changed for Mrs Farhat Hussain on 11 March 2010 (2 pages)
3 May 2010Director's details changed for Mr Mohammed Akeel Faraz on 11 March 2010 (2 pages)
3 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 11/03/09; full list of members (4 pages)
24 December 2008Appointment terminated director sajid hussain (1 page)
24 December 2008Director appointed mrs farhat hussain (1 page)
24 December 2008Director appointed mr mohammed akeel faraz (1 page)
20 March 2008Ad 14/03/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
20 March 2008Secretary appointed farhat hussain (2 pages)
20 March 2008Director appointed sajid hussain (2 pages)
11 March 2008Incorporation (9 pages)
11 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)