Advanced company searchLink opens in new window

LEGAL BROKERAGE SERVICES LIMITED

Company number 04366338

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)
03 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2010 4.68 Liquidators' statement of receipts and payments to 27 May 2010
03 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2010 4.68 Liquidators' statement of receipts and payments to 21 December 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from c/o geoffrey martin co st james's house 28 park place leeds LS1 2SP
23 Jul 2009 4.68 Liquidators' statement of receipts and payments to 21 June 2009
27 Jan 2009 4.68 Liquidators' statement of receipts and payments to 21 December 2008
15 Jul 2008 4.68 Liquidators' statement of receipts and payments to 21 December 2008
14 Jan 2008 4.68 Liquidators' statement of receipts and payments
09 Jul 2007 4.68 Liquidators' statement of receipts and payments
10 Jan 2007 4.68 Liquidators' statement of receipts and payments
09 Jan 2006 288b Secretary resigned
06 Jan 2006 4.20 Statement of affairs
06 Jan 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2006 600 Appointment of a voluntary liquidator
16 Dec 2005 287 Registered office changed on 16/12/05 from: the station 77 canal road leeds LS12 2LX
13 Jun 2005 287 Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds LS18 4AY
05 May 2005 AA Total exemption small company accounts made up to 31 March 2004
07 Oct 2004 288c Director's particulars changed
24 Jan 2004 363s Return made up to 04/02/04; full list of members
20 Jan 2004 225 Accounting reference date extended from 28/02/04 to 31/03/04
20 Jan 2004 AA Total exemption small company accounts made up to 28 February 2003
06 Nov 2003 395 Particulars of mortgage/charge
24 Mar 2003 363s Return made up to 04/02/03; full list of members
24 Mar 2003 363(287) Registered office changed on 24/03/03