Company NameThe Miah Solicitors Limited
DirectorSufe Miah
Company StatusActive
Company Number08861133
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sufe Miah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address327 Roundhey Road
Leeds
West Yorkshire
LS8 4HT
Director NameMs Sarah Louise Deighton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 325/327 Roundhay Road
Leeds
LS8 4HT
Director NameMr Richard Longton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 325/327 Roundhay Road
Leeds
LS8 4HT

Contact

Websitethemiahsolicitors.co.uk

Location

Registered AddressFirst Floor
325/327 Roundhay Road
Leeds
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Shareholders

100 at £1Sufe Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,462
Current Liabilities£92,563

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

25 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Change of details for Mr Sufe Miah as a person with significant control on 14 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Sufe Miah on 14 January 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 July 2018Registration of charge 088611330001, created on 25 July 2018 (9 pages)
23 May 2018Termination of appointment of Sarah Louise Deighton as a director on 30 April 2018 (1 page)
23 May 2018Cessation of Sarah Louise Deighton as a person with significant control on 30 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Registered office address changed from 327 Roundhey Road Leeds West Yorkshire LS8 4HT to First Floor 325/327 Roundhay Road Leeds LS8 4HT on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 327 Roundhey Road Leeds West Yorkshire LS8 4HT to First Floor 325/327 Roundhay Road Leeds LS8 4HT on 3 September 2015 (1 page)
11 August 2015Appointment of Ms Sarah Louise Deighton as a director on 10 August 2015 (2 pages)
11 August 2015Appointment of Ms Sarah Louise Deighton as a director on 10 August 2015 (2 pages)
16 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
16 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
(20 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
(20 pages)