Company NameHorton Legal Services Limited
DirectorsRiaz Arif Bashir and Adrian Charles Green
Company StatusActive
Company Number06977994
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)
Previous NameStachiw Bashir Green Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Riaz Arif Bashir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Toller Grove
Bradford
West Yorkshire
BD9 5NP
Director NameAdrian Charles Green
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lidgett Park Road
Roundhay
Leeds
LS8 1EQ
Secretary NameAdrian Charles Green
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lidgett Park Road
Roundhay
Leeds
LS8 1EQ
Director NameJaroslaw Nestor Stachiw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hill End
Bradford
West Yorkshire
BD7 4RR

Contact

Websitesbglaw.co.uk

Location

Registered Address656 Great Horton Road
Bradford
West Yorkshire
BD7 4AA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Adrian Green
50.00%
Ordinary
50 at £1Riaz Bashir
50.00%
Ordinary

Financials

Year2014
Net Worth£21,514
Cash£124
Current Liabilities£14,582

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

20 November 2009Delivered on: 8 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 656 great horton road, bradford, west yorkshire t/no WYK63373 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 September 2009Delivered on: 12 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 June 2018Amended micro company accounts made up to 31 July 2017 (5 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
15 June 2013Registered office address changed from 656 Great Horton Road Bradford West Yorkshire BD7 4AA England on 15 June 2013 (1 page)
15 June 2013Registered office address changed from 499 Great Horton Road Great Horton Bradford West Yorkshire BD7 4EG Uk on 15 June 2013 (1 page)
15 June 2013Registered office address changed from 499 Great Horton Road Great Horton Bradford West Yorkshire BD7 4EG Uk on 15 June 2013 (1 page)
15 June 2013Termination of appointment of Jaroslaw Stachiw as a director (1 page)
15 June 2013Termination of appointment of Jaroslaw Stachiw as a director (1 page)
15 June 2013Registered office address changed from 656 Great Horton Road Bradford West Yorkshire BD7 4AA England on 15 June 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
29 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Riaz Arif Bashir on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Riaz Arif Bashir on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Jaroslaw Nestor Stachiw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Riaz Arif Bashir on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Jaroslaw Nestor Stachiw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Jaroslaw Nestor Stachiw on 1 January 2010 (2 pages)
15 June 2010Company name changed stachiw bashir green LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed stachiw bashir green LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2009Incorporation (15 pages)
31 July 2009Incorporation (15 pages)