Company NameLegal Comfort Associates Limited
DirectorJaved Khalil Patel
Company StatusActive
Company Number07797523
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Javed Khalil Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHabendum House 1-2 High Street
Colchester
Essex
CO1 1DA
Secretary NameMrs Khushreen Patel
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHabendum House 1-2 High Street
Colchester
Essex
CO1 1DA

Contact

Websitelegalcomfortassociates.co.uk/
Email address[email protected]
Telephone01206 570943
Telephone regionColchester

Location

Registered AddressHabendum House
1-2 High Street
Colchester
Essex
CO1 1DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Javed Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,841
Cash£410,745
Current Liabilities£448,944

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
18 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
7 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 March 2017Director's details changed for Mr Javed Khalil Patel on 14 March 2017 (2 pages)
14 March 2017Secretary's details changed for Mrs Khushreen Patel on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Javed Khalil Patel on 14 March 2017 (2 pages)
14 March 2017Secretary's details changed for Mrs Khushreen Patel on 14 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Secretary's details changed for Miss Khushreen Patankar on 5 October 2016 (1 page)
13 October 2016Secretary's details changed for Miss Khushreen Patankar on 5 October 2016 (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from Suite 5 Habendum House 1/2 High Street Colchester Essex CO1 1DA on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Suite 5 Habendum House 1/2 High Street Colchester Essex CO1 1DA on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Suite 5 Habendum House 1/2 High Street Colchester Essex CO1 1DA on 5 September 2012 (2 pages)
23 March 2012Registered office address changed from 8 Glendale Grove St John's Colchester Essex CO4 0LU England on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 8 Glendale Grove St John's Colchester Essex CO4 0LU England on 23 March 2012 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)