Kher Solicitors Limited LEEDS


Founded in 2011, Kher Solicitors, classified under reg no. 07775311 is a active - proposal to strike off company. Currently registered at Suite 12, 3rd Floor Mabgate Business Centre LS9 7DR, Leeds the company has been in the business for thirteen years. Its financial year was closed on March 29 and its latest financial statement was filed on 31st March 2021. Since 26th October 2015 Kher Solicitors Limited is no longer carrying the name Kher.

Kher Solicitors Limited Address / Contact

Office Address Suite 12, 3rd Floor Mabgate Business Centre
Office Address2 93-99 Mabgate
Town Leeds
Post code LS9 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07775311
Date of Incorporation Thu, 15th Sep 2011
Industry Solicitors
End of financial Year 29th March
Company age 13 years old
Account next due date Wed, 29th Mar 2023 (395 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 30th Apr 2023 (2023-04-30)
Last confirmation statement dated Sat, 16th Apr 2022

Company staff

Aman M.

Position: Director

Appointed: 16 April 2019

Saqib A.

Position: Director

Appointed: 16 April 2019

Resigned: 05 January 2022

Govinda S.

Position: Director

Appointed: 03 January 2017

Resigned: 16 March 2017

Satpal S.

Position: Secretary

Appointed: 15 September 2011

Resigned: 16 April 2019

Satpal S.

Position: Director

Appointed: 15 September 2011

Resigned: 16 April 2019

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Aman M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Saqib A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Satpal R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aman M.

Notified on 16 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Saqib A.

Notified on 16 April 2019
Ceased on 5 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Satpal R.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kher October 26, 2015
Kher Solicitors May 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302018-03-312019-03-31
Balance Sheet
Current Assets33 57990 782101 13466 102
Net Assets Liabilities13 6523 8123 812-86 608
Other
Amount Specific Advance Or Credit Directors  7 16312 615
Amount Specific Advance Or Credit Made In Period Directors  7 1635 452
Average Number Employees During Period  44
Creditors31 12473 91416 10616 106
Fixed Assets2 9993 5493 5499 952
Net Current Assets Liabilities2 45527 22016 369-80 454
Total Assets Less Current Liabilities5 45430 76919 918-70 502
Accrued Liabilities Not Expressed Within Creditors Subtotal4 00010 851  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 352  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 6th Floor 120 Bark Street Bolton BL1 2AX on 23rd February 2024 to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements