Background WavePink WaveYellow Wave

MY INHOUSE LAWYER LIMITED (09486777)

MY INHOUSE LAWYER LIMITED (09486777) is an active UK company. incorporated on 12 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MY INHOUSE LAWYER LIMITED has been registered for 11 years. Current directors include HARDING, Edward Laurence, HARDING-SHAH, Trupti.

Company Number
09486777
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Edward Laurence, HARDING-SHAH, Trupti
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY INHOUSE LAWYER LIMITED

MY INHOUSE LAWYER LIMITED is an active company incorporated on 12 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MY INHOUSE LAWYER LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09486777

LTD Company

Age

11 Years

Incorporated 12 March 2015

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 1 September 2025 (8 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 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

MAKHANA LIMITED
From: 12 March 2015To: 10 November 2016
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

1a Morocco Street London SE1 3HB England
From: 9 October 2018To: 16 June 2022
The Pyramid 31 Queen Elizabeth Street London SE1 2LP United Kingdom
From: 12 March 2015To: 9 October 2018
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 18
Director Left
Mar 24
Funding Round
Apr 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARDING, Edward Laurence

Active
St. Thomas Street, LondonSE1 9RS
Born June 1972
Director
Appointed 12 Mar 2015

HARDING-SHAH, Trupti

Active
St. Thomas Street, LondonSE1 9RS
Born December 1972
Director
Appointed 12 Mar 2015

MILLS, Colin John

Resigned
St. Thomas Street, LondonSE1 9RS
Born April 1958
Director
Appointed 01 Jan 2018
Resigned 11 Mar 2024

Persons with significant control

2

Mr Edward Laurence Harding

Active
St. Thomas Street, LondonSE1 9RS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Trupti Harding-Shah

Active
St. Thomas Street, LondonSE1 9RS
Born December 1972

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

33

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Incorporation Company
12 March 2015
NEWINCIncorporation