- Company Overview for LEGAL CONSULTANTS LIMITED (03369745)
- Filing history for LEGAL CONSULTANTS LIMITED (03369745)
- People for LEGAL CONSULTANTS LIMITED (03369745)
- More for LEGAL CONSULTANTS LIMITED (03369745)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | DS01 | Application to strike the company off the register | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
29 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from C/O Pembury Accountants Ltd Solar House, 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
13 Jan 2020 | PSC01 | Notification of Mitchell Mendel as a person with significant control on 11 September 2019 | |
29 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
29 Sep 2019 | AD01 | Registered office address changed from PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Solar House, 915 High Road London N12 8QJ on 29 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Kathleen Jane Mary Porter as a person with significant control on 30 August 2019 | |
11 Sep 2019 | PSC07 | Cessation of Elaine Heasman as a person with significant control on 30 August 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Kathleen Jane Mary Porter as a director on 11 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Elaine Heasman as a director on 11 September 2019 | |
20 Aug 2019 | TM02 | Termination of appointment of Kathleen Jane Mary Porter as a secretary on 20 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Mitchell Mendel as a director on 20 August 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |