Background WavePink WaveYellow Wave

LEGAL SUPPORT AND ADMIN LIMITED (09508283)

LEGAL SUPPORT AND ADMIN LIMITED (09508283) is an active UK company. incorporated on 25 March 2015. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL SUPPORT AND ADMIN LIMITED has been registered for 11 years. Current directors include CHATRATH, Adosh.

Company Number
09508283
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
3rd Floor Vyman House, Harrow, HA1 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CHATRATH, Adosh
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL SUPPORT AND ADMIN LIMITED

LEGAL SUPPORT AND ADMIN LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL SUPPORT AND ADMIN LIMITED was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09508283

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

3rd Floor Vyman House 104 College Road Harrow, HA1 1BQ,

Previous Addresses

The Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP England
From: 25 March 2015To: 13 January 2016
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
Jun 16
New Owner
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHATRATH, Adosh

Active
Copse Wood Way, NorthwoodHA6 2TZ
Born November 1964
Director
Appointed 12 May 2015

CHATRATH, Caroline Tracy

Resigned
NorthwoodHA6 2TZ
Born December 1969
Director
Appointed 25 Mar 2015
Resigned 01 Jun 2016

Persons with significant control

1

Mr Adosh Chatrath

Active
104 College Road, HarrowHA1 1BQ
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Dissolution Voluntary Strike Off Suspended
16 April 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Incorporation Company
25 March 2015
NEWINCIncorporation