Background WavePink WaveYellow Wave

RLK SOLICITORS LIMITED (07189629)

RLK SOLICITORS LIMITED (07189629) is an active UK company. incorporated on 15 March 2010. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. RLK SOLICITORS LIMITED has been registered for 16 years. Current directors include GUY, Christopher, JAKHU, Satish Kumar.

Company Number
07189629
Status
active
Type
ltd
Incorporated
15 March 2010
Age
16 years
Address
26 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GUY, Christopher, JAKHU, Satish Kumar
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLK SOLICITORS LIMITED

RLK SOLICITORS LIMITED is an active company incorporated on 15 March 2010 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. RLK SOLICITORS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07189629

LTD Company

Age

16 Years

Incorporated 15 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

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

26 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

32-34 New Road Rednal Birmingham B45 9HU
From: 15 March 2010To: 18 June 2012
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Nov 23
Director Joined
Mar 24
Owner Exit
Apr 24
Director Left
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JAKHU, Emma Jayne

Active
Calthorpe Road, BirminghamB15 1RP
Secretary
Appointed 15 Mar 2010

GUY, Christopher

Active
Calthorpe Road, BirminghamB15 1RP
Born September 1986
Director
Appointed 15 Mar 2024

JAKHU, Satish Kumar

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965
Director
Appointed 15 Mar 2010

BHOGAL, Amritpal Singh

Resigned
Calthorpe Road, BirminghamB15 1RP
Born August 1975
Director
Appointed 15 Mar 2010
Resigned 08 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Calthorpe Road, EdgbastonB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023

Mr Satish Kumar Jakhu

Ceased
Calthorpe Road, BirminghamB15 1RP
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 March 2024
RESOLUTIONSResolutions
Memorandum Articles
29 March 2024
MAMA
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
17 January 2012
MG01MG01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Incorporation Company
15 March 2010
NEWINCIncorporation