Background WavePink WaveYellow Wave

SOURCE LEGAL LTD (08376090)

SOURCE LEGAL LTD (08376090) is an active UK company. incorporated on 25 January 2013. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SOURCE LEGAL LTD has been registered for 13 years. Current directors include AL KAILANI, Hashim Abdulqader Mansoor.

Company Number
08376090
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Suite 1 Business Development Centre, Blackburn, BB1 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AL KAILANI, Hashim Abdulqader Mansoor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE LEGAL LTD

SOURCE LEGAL LTD is an active company incorporated on 25 January 2013 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SOURCE LEGAL LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08376090

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Suite 1 Business Development Centre Eanam Wharf Blackburn, BB1 5BL,

Previous Addresses

The Business Development Centre Eanam Blackburn BB1 5BY England
From: 27 February 2025To: 1 April 2025
5th Floor Building 5 Universal Square Manchester M12 6JH United Kingdom
From: 20 January 2017To: 27 February 2025
Suite 5 173-175 Cheetham Hill Road Manchester Lancashire M8 8LG United Kingdom
From: 3 March 2016To: 20 January 2017
11a Colne Road Brierfield Nelson Lancashire BB9 5HW
From: 13 September 2013To: 3 March 2016
11 Colne Road Brierfield BB9 5HW England
From: 25 January 2013To: 13 September 2013
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Sept 13
Director Left
Jan 19
Owner Exit
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AL KAILANI, Hashim Abdulqader Mansoor

Active
Business Development Centre, BlackburnBB1 5BL
Born December 1973
Director
Appointed 01 Jul 2013

HUSSAIN, Abdul Waqass

Resigned
Building 5 Universal Square, ManchesterM12 6JH
Born September 1981
Director
Appointed 25 Jan 2013
Resigned 05 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Abdul Hussain

Ceased
Building 5 Universal Square, ManchesterM12 6JH
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Hashim Al Kailani

Active
Business Development Centre, BlackburnBB1 5BL
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Incorporation Company
25 January 2013
NEWINCIncorporation