Advanced company searchLink opens in new window

LEGAL DOCUMENT MANAGEMENT LIMITED

Company number 03118469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
11 May 2020 LIQ03 Liquidators' statement of receipts and payments to 9 March 2020
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 9 March 2019
23 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
28 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 4.20 Statement of affairs with form 4.19
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
01 Mar 2017 AD01 Registered office address changed from 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017
19 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AD01 Registered office address changed from 3 Acorn Business Park Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA on 9 May 2016
21 Mar 2016 CH01 Director's details changed for Mr Christopher James O'reilly on 1 January 2014
18 Mar 2016 CH01 Director's details changed for Mr Christopher James O'reilly on 19 October 2015
09 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to 3 Acorn Business Park Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 6 March 2015
14 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 CH01 Director's details changed for Gregory Thomas Oreilly on 26 October 2014
24 Oct 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 24 October 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 CH01 Director's details changed for Christopher James O'reilly on 1 January 2013