The Birmingham Legal Partnership Limited BIRMINGHAM


The Birmingham Legal Partnership started in year 1998 as Private Limited Company with registration number 03675516. The The Birmingham Legal Partnership company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Birmingham at 54 Hamstead Road. Postal code: B19 1DB. Since December 11, 1998 The Birmingham Legal Partnership Limited is no longer carrying the name Birmingham Legal Partners.

The company has 3 directors, namely Noor S., Mohammed S. and Gursharanjit V.. Of them, Gursharanjit V. has been with the company the longest, being appointed on 26 March 2004 and Noor S. has been with the company for the least time - from 9 February 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Birmingham Legal Partnership Limited Address / Contact

Office Address 54 Hamstead Road
Office Address2 Hockley
Town Birmingham
Post code B19 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675516
Date of Incorporation Fri, 27th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th August
Company age 26 years old
Account next due date Wed, 30th Aug 2023 (243 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Noor S.

Position: Director

Appointed: 09 February 2011

Mohammed S.

Position: Director

Appointed: 31 October 2007

Gursharanjit V.

Position: Director

Appointed: 26 March 2004

Tareq A.

Position: Director

Appointed: 08 June 2007

Resigned: 01 February 2010

Saira T.

Position: Director

Appointed: 06 September 2004

Resigned: 13 June 2007

Gursharanjit V.

Position: Secretary

Appointed: 26 March 2004

Resigned: 26 September 2023

Christopher R.

Position: Secretary

Appointed: 27 November 1998

Resigned: 26 March 2004

William T.

Position: Nominee Director

Appointed: 27 November 1998

Resigned: 27 November 1998

Bibi R.

Position: Director

Appointed: 27 November 1998

Resigned: 26 March 2004

Noor-Ul-Aqtab S.

Position: Director

Appointed: 27 November 1998

Resigned: 31 October 2007

Howard T.

Position: Nominee Secretary

Appointed: 27 November 1998

Resigned: 27 November 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Noor S. This PSC has significiant influence or control over the company,.

Noor S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Birmingham Legal Partners December 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-08-30
Net Worth31 21832 367511 535     
Balance Sheet
Current Assets315 0922 620 339276 106149 054196 201199 376689 429648 38573 87156 089
Net Assets Liabilities    1 5355562431 13313 7989 845
Cash Bank In Hand75 1042 435 18569 34568 177      
Debtors239 988185 154206 759118 584      
Net Assets Liabilities Including Pension Asset Liability31 21832 367511 535     
Tangible Fixed Assets92 17084 30670 59458 250      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve31 11832 267-93-99      
Shareholder Funds31 21832 367511 535     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 1608 1608 1606 3606 36048 150
Average Number Employees During Period      5454
Called Up Share Capital Not Paid Not Expressed As Current Asset        100100
Creditors    237 108228 225696 283646 73057 60517 884
Fixed Assets92 17084 30670 59458 25044 10229 9538 7575 8383 892 
Net Current Assets Liabilities94 65634 5559-48 149-34 40722 3493541 65516 26638 205
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 5006 5006 5006 500   
Total Assets Less Current Liabilities186 826118 85970 60510 1019 6957 6048 4037 49320 25838 305
Accruals Deferred Income   10 1008 160     
Creditors Due After One Year155 60886 49470 59820 393      
Creditors Due Within One Year220 4362 585 786276 095203 703237 108     
Number Shares Allotted  100100      
Par Value Share  11      
Share Capital Allotted Called Up Paid 100100100      
Tangible Fixed Assets Additions 6 995 1 370      
Tangible Fixed Assets Cost Or Valuation164 524171 519171 519172 889      
Tangible Fixed Assets Depreciation72 35487 213100 925114 639      
Tangible Fixed Assets Depreciation Charged In Period 14 85913 71213 714      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 30, 2022
filed on: 15th, November 2023
Free Download (3 pages)

Company search