Advanced company searchLink opens in new window

LOCAL LEGAL SERVICES LIMITED

Company number 03501036

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2017 AD01 Registered office address changed from The Vaults Star Place London E1W 1AE to 10 Custom House Reach, Odessa Street London SE16 7LX on 29 March 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
01 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000
27 Feb 2015 AA Accounts for a dormant company made up to 28 February 2014
28 Feb 2014 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT14 9XB on 28 February 2014
28 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 20,000
28 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
09 Jul 2012 AP01 Appointment of Mr Toby Meagher as a director
09 Jul 2012 TM01 Termination of appointment of Clive James as a director
21 May 2012 TM01 Termination of appointment of Toby Reilly as a director
13 Apr 2012 AP01 Appointment of Clive James as a director
01 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
19 Jan 2012 TM01 Termination of appointment of Tobias Meagher as a director
19 Jan 2012 AP01 Appointment of Toby Reilly as a director
25 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders