Background WavePink WaveYellow Wave

LOVELL CHOHAN SOLICITORS LIMITED (06516843)

LOVELL CHOHAN SOLICITORS LIMITED (06516843) is an active UK company. incorporated on 28 February 2008. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LOVELL CHOHAN SOLICITORS LIMITED has been registered for 18 years. Current directors include ANWAR, Ume-Kulsoom, ARIF, Nausheen Hana, REYNOLDS, Grahame John.

Company Number
06516843
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
Tudor House, Hounslow, TW3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANWAR, Ume-Kulsoom, ARIF, Nausheen Hana, REYNOLDS, Grahame John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVELL CHOHAN SOLICITORS LIMITED

LOVELL CHOHAN SOLICITORS LIMITED is an active company incorporated on 28 February 2008 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LOVELL CHOHAN SOLICITORS LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06516843

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Tudor House 44-50 Bath Road Hounslow, TW3 3EB,

Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Feb 19
Director Left
Jun 23
Director Joined
May 24
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANWAR, Ume-Kulsoom

Active
44-50 Bath Road, HounslowTW3 3EB
Born September 1986
Director
Appointed 30 Jan 2026

ARIF, Nausheen Hana

Active
44-50 Bath Road, HounslowTW3 3EB
Born November 1982
Director
Appointed 01 Oct 2025

REYNOLDS, Grahame John

Active
Bath Road, HounslowTW3 3EB
Born April 1952
Director
Appointed 29 Jul 2013

RYATT, Amarjit

Resigned
Bath Road, HounslowTW3 3EB
Secretary
Appointed 28 Feb 2008
Resigned 17 Jan 2017

SANDHU, Tinu

Resigned
44-50 Bath Road, HounslowTW3 3EB
Secretary
Appointed 17 Jan 2017
Resigned 02 Sept 2025

FORM 10 SECRETARIES FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate secretary
Appointed 28 Feb 2008
Resigned 28 Feb 2008

CHOHAN, Lovell

Resigned
Bath Road, HounslowTW3 3EB
Born December 1961
Director
Appointed 28 Feb 2008
Resigned 10 Jan 2025

CHOUDHARY, Farhana

Resigned
44-50 Bath Road, HounslowTW3 3EB
Born December 1980
Director
Appointed 01 May 2017
Resigned 20 May 2023

DHILLON, Parminder Kaur

Resigned
44-50 Bath Road, HounslowTW3 3EB
Born September 1978
Director
Appointed 29 Jul 2013
Resigned 11 May 2017

HUSSAIN, Abdul Waqass

Resigned
44-50 Bath Road, HounslowTW3 3EB
Born September 1981
Director
Appointed 02 Sept 2025
Resigned 30 Jan 2026

KAINTH, Surinder

Resigned
44-50 Bath Road, HounslowTW3 3EB
Born March 1965
Director
Appointed 29 Jul 2013
Resigned 09 Apr 2025

MCGINTY, Frances

Resigned
44-50 Bath Road, HounslowTW3 3EB
Born October 1989
Director
Appointed 23 May 2024
Resigned 02 Sept 2025

WEINTROUB, Daniel

Resigned
44-50 Bath Road, HounslowTW3 3EB
Born April 1980
Director
Appointed 02 Jun 2017
Resigned 25 Jan 2019

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 28 Feb 2008
Resigned 28 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
1, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2026

Mrs Nausheen Hana Arif

Ceased
44-50 Bath Road, HounslowTW3 3EB
Born November 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2025
Ceased 13 Jan 2026

Mr Lovell Chohan

Ceased
44-50 Bath Road, HounslowTW3 3EB
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2017
Ceased 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
363aAnnual Return
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation