Company NameR & S Legal Services Ltd
DirectorRangzab Mohammed
Company StatusActive
Company Number09120574
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 10 months ago)
Previous NameRangy Legal Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Rangzab Mohammed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleLegal Services
Country of ResidenceEngland
Correspondence Address16 Canford Drive
Allerton
Bradford
West Yorkshire
BD15 7AU

Location

Registered Address16 Canford Drive
Allerton
Bradford
West Yorkshire
BD15 7AU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardThornton and Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
20 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-13
(3 pages)
9 April 2020Withdraw the company strike off application (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (3 pages)
15 July 2019Director's details changed for Mr Rangzab Mohammed on 15 July 2019 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Mr Rangzeb Mohammed on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Rangzeb Mohammed on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Rangzeb Mohammed on 8 July 2014 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)