Company NameNewcastle Legal Centre Limited
DirectorAbu Zafar Mohammed Shahidulla Chowdhury
Company StatusActive
Company Number05526412
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Abu Zafar Mohammed Shahidulla Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBangladeshi
StatusCurrent
Appointed20 June 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle Legal Centre
24 West Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9HB
Secretary NameSayed Mynuddin Marfat
NationalityBritish
StatusCurrent
Appointed23 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressNewcastle Legal Centre Ltd 24 West Road
Newcastle Upon Tyne
Newcastle
Tyne And Wear
NE4 9HB
Director NameSalina Khatun
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address106 Kingsley Terrace
Newcastle Upon Tyne
NE4 6PN
Secretary NameRahita Khaleque
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2a Wellfield Road
Newcastle Upon Tyne
NE4 8AE
Secretary NameRahita Khaleque
NationalityBangladeshi
StatusResigned
Appointed08 September 2005(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 September 2005)
RoleCompany Director
Correspondence Address2a Wellfield Road
Newcastle Upon Tyne
NE4 8AE
Director NameRahita Khaleque
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 September 2005(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2006)
RoleCompany Director
Correspondence Address49 Brancepeth Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 8EA
Secretary NameJahangir Alam
NationalityBangladeshi
StatusResigned
Appointed24 September 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2009)
RoleSecretary
Correspondence Address106 Kingsley Terrace
Newcastle Upon Tyne
NE4 6PN
Director NameMohammed Sharifur Rahnan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 September 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2007)
RoleBusines
Correspondence Address15 Elgin House
Ricardo Street
London
E14 6EG
Director NameGazi Mohammad Anwar Hossain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 August 2007(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2009)
RoleCompany Director
Correspondence Address106 Kingsley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6PN
Director NameMr Sayeed Al Sujan Sujan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 January 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3EX
Director NameSayed Mynuddin Marfat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 June 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2011)
RoleCompany Director
Correspondence Address3 Moorside Court
Newcastle Upon Tyne
Tyne And Wear
NE5 3AN
Secretary NameMonir Uzzaman
NationalityBritish
StatusResigned
Appointed14 September 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2014)
RoleCompany Director
Correspondence Address24 West Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9HB

Contact

Websitenewcastlelegalcentre.co.uk
Email address[email protected]
Telephone0191 2983758
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 West Road
Newcastle Upon Tyne
NE4 9HB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

100 at £1Abu Zafar Mohammed Shahidulla Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,525
Cash£3,043
Current Liabilities£8,217

Accounts

Latest Accounts2 August 2023 (8 months, 3 weeks ago)
Next Accounts Due2 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End02 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

13 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 2 August 2020 (3 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 2 August 2019 (2 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
21 September 2018Micro company accounts made up to 2 August 2018 (2 pages)
30 November 2017Micro company accounts made up to 2 August 2017 (2 pages)
30 November 2017Micro company accounts made up to 2 August 2017 (2 pages)
27 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 2 August 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 2 August 2016 (3 pages)
7 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 2 August 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 2 August 2015 (3 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Termination of appointment of Sayeed Al Sujan Sujan as a director on 31 July 2015 (1 page)
2 September 2015Termination of appointment of Sayeed Al Sujan Sujan as a director on 31 July 2015 (1 page)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from 24 West Road Newcastle upon Tyne NE4 9HB to 14 West Road Newcastle upon Tyne NE4 9HB on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 24 West Road Newcastle upon Tyne NE4 9HB to 14 West Road Newcastle upon Tyne NE4 9HB on 14 May 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 2 August 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 2 August 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 2 August 2014 (3 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
17 June 2014Appointment of Sayed Mynuddin Marfat as a secretary (3 pages)
17 June 2014Termination of appointment of Monir Uzzaman as a secretary (2 pages)
17 June 2014Appointment of Sayed Mynuddin Marfat as a secretary (3 pages)
17 June 2014Termination of appointment of Monir Uzzaman as a secretary (2 pages)
16 September 2013Total exemption small company accounts made up to 2 August 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 2 August 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 2 August 2013 (4 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
22 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 October 2012Director's details changed for Sayeed Al Sujan Sujan on 20 June 2012 (2 pages)
21 October 2012Total exemption small company accounts made up to 2 August 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 2 August 2012 (4 pages)
21 October 2012Director's details changed for Sayeed Al Sujan Sujan on 20 June 2012 (2 pages)
21 October 2012Total exemption small company accounts made up to 2 August 2012 (4 pages)
6 August 2012Appointment of Abu Zafar Mohammed Shahidulla Chowdhury as a director (3 pages)
6 August 2012Appointment of Abu Zafar Mohammed Shahidulla Chowdhury as a director (3 pages)
22 December 2011Total exemption small company accounts made up to 2 August 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 2 August 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 2 August 2011 (4 pages)
27 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
14 September 2011Appointment of Monir Uzzaman as a secretary (3 pages)
14 September 2011Appointment of Monir Uzzaman as a secretary (3 pages)
9 September 2011Termination of appointment of Jahangir Alam as a secretary (2 pages)
9 September 2011Termination of appointment of Jahangir Alam as a secretary (2 pages)
31 May 2011Termination of appointment of Sayed Marfat as a director (2 pages)
31 May 2011Termination of appointment of Sayed Marfat as a director (2 pages)
18 January 2011Total exemption small company accounts made up to 2 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 2 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 2 August 2010 (4 pages)
25 September 2010Annual return made up to 3 August 2010 (14 pages)
25 September 2010Annual return made up to 3 August 2010 (14 pages)
25 September 2010Annual return made up to 3 August 2010 (14 pages)
26 April 2010Total exemption small company accounts made up to 2 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 2 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 2 August 2009 (4 pages)
10 January 2010Annual return made up to 3 August 2009. List of shareholders has changed (10 pages)
10 January 2010Annual return made up to 3 August 2009. List of shareholders has changed (10 pages)
10 January 2010Annual return made up to 3 August 2009. List of shareholders has changed (10 pages)
9 January 2010Appointment of Sayed Mynuddin Marfat as a director (1 page)
9 January 2010Appointment of Sayed Mynuddin Marfat as a director (1 page)
7 January 2010Termination of appointment of Jahangir Alam as a secretary (2 pages)
7 January 2010Termination of appointment of Jahangir Alam as a secretary (2 pages)
31 July 2009Director appointed sayed mynuddin marfat logged form (1 page)
31 July 2009Director appointed sayed mynuddin marfat logged form (1 page)
12 June 2009Director appointed sayed mynuddin marfat (2 pages)
12 June 2009Appointment terminated director gazi hossain (1 page)
12 June 2009Director appointed sayed mynuddin marfat (2 pages)
12 June 2009Appointment terminated director gazi hossain (1 page)
16 March 2009Total exemption small company accounts made up to 2 August 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 2 August 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 2 August 2008 (4 pages)
2 March 2009Return made up to 03/08/08; full list of members (10 pages)
2 March 2009Return made up to 03/08/08; full list of members (10 pages)
13 January 2009Director appointed sayeed al sujan sujan (2 pages)
13 January 2009Appointment terminated director salina khatun (1 page)
13 January 2009Director appointed sayeed al sujan sujan (2 pages)
13 January 2009Appointment terminated director salina khatun (1 page)
6 December 2007Total exemption small company accounts made up to 2 August 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 2 August 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 2 August 2007 (6 pages)
5 December 2007Accounting reference date shortened from 31/08/07 to 02/08/07 (1 page)
5 December 2007Accounting reference date shortened from 31/08/07 to 02/08/07 (1 page)
19 October 2007Return made up to 03/08/07; full list of members (7 pages)
19 October 2007Return made up to 03/08/07; full list of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
3 November 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2006Director resigned (1 page)
3 November 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2006Director resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 2A wellfield road, newcastle upon tyne, uk, NE4 8AE (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 2A wellfield road, newcastle upon tyne, uk, NE4 8AE (1 page)
25 November 2005New secretary appointed (2 pages)
27 September 2005Ad 02/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 September 2005Ad 02/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
3 August 2005Incorporation (19 pages)
3 August 2005Incorporation (19 pages)