Background WavePink WaveYellow Wave

ULTIMATE LAW LTD (06632455)

ULTIMATE LAW LTD (06632455) is an active UK company. incorporated on 27 June 2008. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ULTIMATE LAW LTD has been registered for 17 years. Current directors include LIPSZYC, Daniella Ronit, SULTAN, Anthony Morris.

Company Number
06632455
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
4 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LIPSZYC, Daniella Ronit, SULTAN, Anthony Morris
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE LAW LTD

ULTIMATE LAW LTD is an active company incorporated on 27 June 2008 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ULTIMATE LAW LTD was registered 17 years ago.(SIC: 69102)

Status

active

Active since 17 years ago

Company No

06632455

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

4 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom
From: 10 July 2018To: 3 February 2025
One Ashley Road Altrincham Cheshire WA14 2DT
From: 28 November 2011To: 10 July 2018
18 the Downs Altrincham Cheshire WA14 2PU Uk
From: 27 June 2008To: 28 November 2011
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Apr 14
Loan Secured
Aug 15
Director Left
May 16
New Owner
Jul 17
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jul 19
New Owner
Mar 22
Loan Cleared
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SULTAN, Anthony Morris

Active
45 The Downs, AltrinchamWA14 2QG
Secretary
Appointed 01 Jul 2014

LIPSZYC, Daniella Ronit

Active
45 The Downs, AltrinchamWA14 2QG
Born January 1970
Director
Appointed 27 Jun 2008

SULTAN, Anthony Morris

Active
45 The Downs, AltrinchamWA14 2QG
Born November 1960
Director
Appointed 19 Jul 2019

ABRAHAMS, Benjamin Paul

Resigned
Ashley Road, AltrinchamWA14 2DT
Born March 1979
Director
Appointed 17 Apr 2014
Resigned 31 May 2016

BLACKHURST, Kerry Jane

Resigned
Ashley Road, AltrinchamWA14 2DT
Born June 1971
Director
Appointed 06 Jan 2012
Resigned 03 Sept 2012

LEWIS, Jonathan Simon

Resigned
Ashley Road, AltrinchamWA14 2DT
Born August 1958
Director
Appointed 14 Feb 2018
Resigned 12 Jun 2018

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 27 Jun 2008
Resigned 27 Jun 2008

Persons with significant control

2

Mr Anthony Morris Sultan

Active
45 The Downs, AltrinchamWA14 2QG
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2021

Ms Daniella Ronit Lipszyc

Active
Ashley Road, AltrinchamWA14 2DT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
190190
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
353353
Legacy
6 October 2008
287Change of Registered Office
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Incorporation Company
27 June 2008
NEWINCIncorporation