ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consilium Legal Limited

Consilium Legal Limited is a liquidation company incorporated on 30 November 2005 with the registered office located in Brentwood, Essex. Consilium Legal Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
05640872
Private limited company
Age
19 years
Incorporated 30 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1423 days
Dated 30 November 2020 (4 years ago)
Next confirmation dated 30 November 2021
Was due on 14 December 2021 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1470 days
For period 1 Nov31 Oct 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 October 2020
Was due on 28 October 2021 (4 years ago)
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Address changed on 27 Oct 2022 (3 years ago)
Previous address was Colman House 121 Livery Street Birmingham B3 1RS
Telephone
08452415656
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Mr Sarinjit Singh Bahia
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amicus Legal Services Ltd
Sarinjit Singh Bahia is a mutual person.
Active
Consilium Law Limited
Sarinjit Singh Bahia is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Oct 2019
For period 31 Oct31 Oct 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£136.25K
Decreased by £62.23K (-31%)
Total Liabilities
-£70.07K
Decreased by £36.69K (-34%)
Net Assets
£66.18K
Decreased by £25.54K (-28%)
Debt Ratio (%)
51%
Decreased by 2.36% (-4%)
Latest Activity
Registered Address Changed
3 Years Ago on 27 Oct 2022
Voluntary Liquidator Appointed
3 Years Ago on 27 Oct 2022
Compulsory Strike-Off Suspended
3 Years Ago on 10 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 11 Jan 2022
Accounting Period Shortened
4 Years Ago on 28 Jul 2021
Davinder Singh Dhesi Resigned
4 Years Ago on 28 Feb 2021
Confirmation Submitted
4 Years Ago on 28 Feb 2021
Micro Accounts Submitted
5 Years Ago on 29 Oct 2020
Confirmation Submitted
5 Years Ago on 11 Dec 2019
Micro Accounts Submitted
6 Years Ago on 31 Jul 2019
Get Credit Report
Discover Consilium Legal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 August 2025
Submitted on 28 Oct 2025
Liquidators' statement of receipts and payments to 17 August 2024
Submitted on 24 Oct 2025
Liquidators' statement of receipts and payments to 17 August 2023
Submitted on 10 Feb 2024
Resolutions
Submitted on 27 Oct 2022
Statement of affairs
Submitted on 27 Oct 2022
Appointment of a voluntary liquidator
Submitted on 27 Oct 2022
Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 October 2022
Submitted on 27 Oct 2022
Compulsory strike-off action has been suspended
Submitted on 10 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 11 Jan 2022
Previous accounting period shortened from 31 October 2020 to 30 October 2020
Submitted on 28 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year