Umbrella Legal Limited BRADFORD


Umbrella Legal started in year 2004 as Private Limited Company with registration number 05213084. The Umbrella Legal company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bradford at Carlisle Business Centre. Postal code: BD8 8BD.

There is a single director in the firm at the moment - Amjad A., appointed on 24 August 2004. In addition, a secretary was appointed - Amjad A., appointed on 12 December 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Umbrella Legal Limited Address / Contact

Office Address Carlisle Business Centre
Office Address2 60 Carlisle Road
Town Bradford
Post code BD8 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05213084
Date of Incorporation Tue, 24th Aug 2004
Industry Solicitors
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Amjad A.

Position: Secretary

Appointed: 12 December 2019

Amjad A.

Position: Director

Appointed: 24 August 2004

Majid R.

Position: Director

Appointed: 01 July 2019

Resigned: 28 January 2022

Asif Y.

Position: Director

Appointed: 01 July 2010

Resigned: 27 March 2011

Tasneem K.

Position: Director

Appointed: 09 December 2008

Resigned: 09 December 2019

Tasneem K.

Position: Secretary

Appointed: 16 March 2007

Resigned: 12 December 2019

Marcus H.

Position: Director

Appointed: 24 August 2004

Resigned: 16 March 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 August 2004

Resigned: 24 August 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2004

Resigned: 24 August 2004

Marcus H.

Position: Secretary

Appointed: 24 August 2004

Resigned: 16 March 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Tasneem K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Amjad A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Tasneem K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amjad A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-03-312020-05-312021-05-312022-05-312023-05-31
Net Worth165 326147 325184 732356 151348 168316 757        
Balance Sheet
Cash Bank In Hand126 475128 533159 792190 319146 598117 500        
Current Assets280 539313 763488 670635 819500 800395 081168 208186 685263 726345 217273 248196 951159 935256 815
Debtors154 064185 230328 878445 500354 202277 581        
Intangible Fixed Assets41 66729 16719 792           
Net Assets Liabilities      158 567118 65192 832205 27169 61016 70711 74615 264
Net Assets Liabilities Including Pension Asset Liability165 326147 325184 732356 151348 168316 757        
Tangible Fixed Assets44 41179 86977 32169 53562 98154 921        
Reserves/Capital
Called Up Share Capital200200200200200200        
Profit Loss Account Reserve165 126147 125184 532355 951347 968316 557        
Shareholder Funds165 326147 325184 732356 151348 168316 757        
Other
Amount Specific Advance Or Credit Directors    63 780956741       
Amount Specific Advance Or Credit Made In Period Directors     54 62094 446       
Amount Specific Advance Or Credit Repaid In Period Directors     119 35694 231       
Average Number Employees During Period     7786 6764
Creditors     122 57062 42834 86625 53517 85265 37696 04274 795170 886
Creditors Due Within One Year192 976260 150386 149335 756203 394122 570        
Fixed Assets86 078109 03697 11369 53562 98154 92152 78747 70740 51639 57842 69038 37433 05820 766
Intangible Fixed Assets Aggregate Amortisation Impairment83 33395 833105 208125 000125 000         
Intangible Fixed Assets Amortisation Charged In Period 12 5009 375           
Intangible Fixed Assets Cost Or Valuation125 000125 000125 000125 000125 000         
Net Current Assets Liabilities87 56353 613102 521300 063297 406272 511105 780105 81077 851183 54592 29674 37553 48385 929
Number Shares Allotted 100100100100100        
Par Value Share 11111        
Provisions For Liabilities Charges8 31515 32414 90213 44712 21910 675        
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions 47 3885 858           
Tangible Fixed Assets Cost Or Valuation63 954111 342117 200120 057123 023123 356        
Tangible Fixed Assets Depreciation19 54331 47339 87950 52260 04268 435        
Tangible Fixed Assets Depreciation Charged In Period 11 9308 406           
Total Assets Less Current Liabilities173 641162 649199 634369 598360 387327 432158 567153 517118 367223 123134 986112 74986 541106 695
Advances Credits Directors21 6514 57030 70026 93263 780956        
Advances Credits Made In Period Directors176 812117 197122 402117 499132 093         
Advances Credits Repaid In Period Directors266 64190 97696 272121 26795 245         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 5th, February 2024
Free Download (5 pages)

Company search