Company NameBMC Law Limited
DirectorIsrar Mohammed Malik
Company StatusActive
Company Number08405737
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Israr Mohammed Malik
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 38 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Director NameCaroline Susan Casey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Pasture Lane
Clayton
Bradford
BD14 6LN
Director NameMr Brendan Martin Casey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Beck Mill Reva Syke Road
Clayton
Bradford
BD14 6QY

Location

Registered AddressUnit 38 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brendan Martin Casey
100.00%
Ordinary

Financials

Year2014
Net Worth£8,224
Current Liabilities£101,998

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (5 pages)
11 July 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
18 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 June 2018Notification of Israr Mohammed Malik as a person with significant control on 1 June 2018 (2 pages)
5 June 2018Appointment of Mr Israr Mohammed Malik as a director on 1 June 2018 (2 pages)
5 June 2018Cessation of Brendan Martin Casey as a person with significant control on 1 June 2018 (1 page)
5 June 2018Termination of appointment of Brendan Martin Casey as a director on 1 June 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
13 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 August 2017Termination of appointment of Caroline Susan Casey as a director on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Suite 3 Piccadilly Corner Business Centre Piccadilly Bradford West Yorkshire BD1 3LW to Unit 8 Beck Mill Reva Syke Road Clayton Bradford BD14 6QY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Suite 3 Piccadilly Corner Business Centre Piccadilly Bradford West Yorkshire BD1 3LW to Unit 8 Beck Mill Reva Syke Road Clayton Bradford BD14 6QY on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Caroline Susan Casey as a director on 9 August 2017 (1 page)
31 March 2017Appointment of Mr Brendan Martin Casey as a director on 28 March 2017 (2 pages)
31 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 March 2017Appointment of Mr Brendan Martin Casey as a director on 28 March 2017 (2 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 June 2016Appointment of Caroline Susan Casey as a director on 28 April 2016 (2 pages)
24 June 2016Termination of appointment of Brendan Martin Casey as a director on 28 April 2016 (1 page)
24 June 2016Appointment of Caroline Susan Casey as a director on 28 April 2016 (2 pages)
24 June 2016Termination of appointment of Brendan Martin Casey as a director on 28 April 2016 (1 page)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 March 2014Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 25 March 2014 (1 page)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
15 February 2013Incorporation (25 pages)
15 February 2013Incorporation (25 pages)