Company NameAston Legal Ltd
DirectorHanif Kayani
Company StatusActive - Proposal to Strike off
Company Number06988127
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Previous NameInstant Claims 4 U Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hanif Kayani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(6 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleManagement
Country of ResidenceEngland
Correspondence Address28 Ravens Crescent
Scout Hill
Dewsbury
West Yorkshire
WF13 3QG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23a Broad Lane
Huddersfield
HD5 9BX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hanif Kayani
100.00%
Ordinary

Financials

Year2014
Net Worth£2,960
Cash£5,004
Current Liabilities£30,588

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 July 2022 (1 year, 9 months ago)
Next Return Due23 July 2023 (overdue)

Filing History

9 December 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (1 page)
12 August 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
28 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 September 2021Termination of appointment of Barbara Mei-Al Ho as a director on 1 September 2021 (1 page)
9 July 2021Register inspection address has been changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX (1 page)
9 July 2021Notice of removal of a director (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 January 2020Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 22 January 2020 (1 page)
7 August 2019Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 317B Old Wakefield Road Huddersfield HD5 8AA (1 page)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 November 2018Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 317B Old Wakefield Road Huddersfield HD5 8AA on 21 November 2018 (1 page)
21 November 2018Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 317B Old Wakefield Road Huddersfield HD5 8AA on 21 November 2018 (1 page)
30 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Company name changed instant claims 4 u LTD\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed instant claims 4 u LTD\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
7 June 2012Amended accounts made up to 31 August 2011 (2 pages)
7 June 2012Amended accounts made up to 31 August 2011 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
28 September 2011Registered office address changed from 28 Ravens Crescent Scout Hill Dewsbury West Yorkshire WF13 3QG on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 28 Ravens Crescent Scout Hill Dewsbury West Yorkshire WF13 3QG on 28 September 2011 (1 page)
16 September 2011Amended accounts made up to 31 August 2010 (2 pages)
16 September 2011Amended accounts made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Mr Hanif Kayani on 12 August 2010 (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Director's details changed for Mr Hanif Kayani on 12 August 2010 (2 pages)
26 February 2010Appointment of Mr Hanif Kayani as a director (2 pages)
26 February 2010Appointment of Mr Hanif Kayani as a director (2 pages)
12 August 2009Appointment terminated director yomtov jacobs (1 page)
12 August 2009Incorporation (9 pages)
12 August 2009Incorporation (9 pages)
12 August 2009Appointment terminated director yomtov jacobs (1 page)