Company NameMakhdoom Law Company Limited
DirectorTariq Mahmood-Ul-Hassan
Company StatusActive
Company Number09259302
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)
Previous NamesMakhdoom Law Company Limited and Sky Stars International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tariq Mahmood-Ul-Hassan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175-178 The Point
Cheetham Hill Road
Manchester
M8 8LG
Director NameMrs Aysha Rao
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed28 October 2014(2 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ivy Street
Crosland Moor
Huddersfield
HD4 5RB

Contact

Websitemakhdoomlawcompany.com/
Email address[email protected]

Location

Registered Address18 Ivy Street
Crosland Moor
Huddersfield
HD4 5RB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tariq Mahmood-ul-hassan
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,904
Cash£62,635
Current Liabilities£6,612

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 April 2019Registered office address changed from 175-178 the Point Cheetham Hill Road Manchester M8 8LG England to 18 Ivy Street Crosland Moor Huddersfield HD4 5RB on 26 April 2019 (1 page)
16 April 2019Director's details changed for Mr Tariq Mahmood-Ul-Hassan on 16 April 2019 (2 pages)
5 March 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 September 2018Current accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
16 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
23 October 2017Notification of Tariq Mahmood-Ul-Hassan as a person with significant control on 1 June 2016 (2 pages)
23 October 2017Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield West Yorkshire HD4 5RB to 175-178 the Point Cheetham Hill Road Manchester M8 8LG on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield West Yorkshire HD4 5RB to 175-178 the Point Cheetham Hill Road Manchester M8 8LG on 23 October 2017 (1 page)
23 October 2017Notification of Tariq Mahmood-Ul-Hassan as a person with significant control on 23 October 2017 (2 pages)
4 July 2017Amended total exemption full accounts made up to 31 October 2016 (13 pages)
4 July 2017Amended total exemption full accounts made up to 31 October 2016 (13 pages)
4 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 March 2015Termination of appointment of Aysha Rao as a director on 30 October 2014 (1 page)
3 March 2015Termination of appointment of Aysha Rao as a director on 30 October 2014 (1 page)
28 October 2014Appointment of Mrs Aysha Rao as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mrs Aysha Rao as a director on 28 October 2014 (2 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)