Background WavePink WaveYellow Wave

AIM LEGAL LIMITED (06367149)

AIM LEGAL LIMITED (06367149) is an active UK company. incorporated on 11 September 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. AIM LEGAL LIMITED has been registered for 18 years. Current directors include AYUB, Nafisa, MANZOOR, Afshan.

Company Number
06367149
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
The Tube Business Centre, Manchester, M8 8RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AYUB, Nafisa, MANZOOR, Afshan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM LEGAL LIMITED

AIM LEGAL LIMITED is an active company incorporated on 11 September 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. AIM LEGAL LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06367149

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Tube Business Centre 86 North Street Manchester, M8 8RA,

Previous Addresses

Office 30 the Tube Business Centre 86 North Street Manchester M8 8RA
From: 1 April 2011To: 21 January 2026
50 Bridge Street Manchester M3 3BW
From: 11 September 2007To: 1 April 2011
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 23
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MANZOOR, Afshan

Active
Apartment 37 St Davids Court, ManchesterM8 8ND
Secretary
Appointed 29 Sept 2007

AYUB, Nafisa

Active
86 North Street, ManchesterM8 8RA
Born March 1992
Director
Appointed 09 Mar 2026

MANZOOR, Afshan

Active
Apartment 37 St Davids Court, ManchesterM8 8ND
Born October 1977
Director
Appointed 29 Sept 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 11 Sept 2007
Resigned 29 Sept 2007

DEVINE, Peter James Patrick

Resigned
86 North Street, ManchesterM8 8RA
Born April 1956
Director
Appointed 01 Oct 2013
Resigned 01 Jan 2014

HUSSAIN, Imran

Resigned
Ferncrest, ManchesterM20 4GJ
Born January 1973
Director
Appointed 29 Sept 2007
Resigned 09 Jan 2009

KHAN, Fahim

Resigned
86 Sherborne Street, ManchesterM8 8ND
Born February 1990
Director
Appointed 09 Jan 2023
Resigned 09 Oct 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Sept 2007
Resigned 29 Sept 2007

Persons with significant control

1

Miss Afshan Manzoor

Active
86 North Street, ManchesterM8 8RA
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Termination Director Company
2 January 2014
TM01Termination of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
287Change of Registered Office
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation