SUPERLEGAL LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2AN

Company number 03656474
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address 61 LODE LANE, SOLIHULL, WEST MIDLANDS, B91 2AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 November 2015 Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of SUPERLEGAL LIMITED are www.superlegal.co.uk, and www.superlegal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Superlegal Limited is a Private Limited Company. The company registration number is 03656474. Superlegal Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Superlegal Limited is 61 Lode Lane Solihull West Midlands B91 2an. . GILL, Satnam Singh is a Secretary of the company. GILL, Satnam Singh is a Director of the company. WADE, David Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILL, Satnam Singh
Appointed Date: 13 November 1998

Director
GILL, Satnam Singh
Appointed Date: 13 November 1998
59 years old

Director
WADE, David Patrick
Appointed Date: 13 November 1998
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1998
Appointed Date: 26 October 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 1998
Appointed Date: 26 October 1998

Persons With Significant Control

Mr Satnam Singh Gill
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

SUPERLEGAL LIMITED Events

12 Jan 2017
Confirmation statement made on 24 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 24 November 2015
Statement of capital on 2016-02-02
  • GBP 1,000

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000

...
... and 40 more events
02 Dec 1998
New secretary appointed
02 Dec 1998
New director appointed
02 Dec 1998
New director appointed
02 Dec 1998
Registered office changed on 02/12/98 from: 1 mitchell lane bristol BS1 6BU
26 Oct 1998
Incorporation

SUPERLEGAL LIMITED Charges

8 June 2006
Mortgage deed
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 cranes park road, birmingham, west midlands.
17 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 26 lavendon road berry barr…
10 December 1999
Legal mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 275 percy road sparkhill birmingham B11 3LQ t/n WK223841…
19 July 1999
Mortgage debenture
Delivered: 24 July 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…