Advanced company searchLink opens in new window

LEGAL PLUS LTD

Company number 04380878

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)
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jul 2011 AD01 Registered office address changed from Mansell House Aspinall Close Middle Brook Horwich Bolton BL6 6QQ on 5 July 2011
21 Jun 2011 AP03 Appointment of Mr James Fraser Dean as a secretary
21 Jun 2011 TM01 Termination of appointment of Anthony Butterworth as a director
21 Jun 2011 TM02 Termination of appointment of Anthony Butterworth as a secretary
11 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Mr Michael Derek Shirley on 31 August 2010
05 Jan 2011 CERTNM Company name changed butterworths legal services LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Gerard Nicholas Ratcliffe on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Darren Heslington on 1 October 2009
19 Mar 2010 AP01 Appointment of Michael Derek Shirley as a director
19 Mar 2010 AP01 Appointment of Anthony Michael Butterworth as a director
19 Mar 2010 AP03 Appointment of Anthony Michael Butterworth as a secretary
19 Mar 2010 TM01 Termination of appointment of Mark Cawood as a director
19 Mar 2010 TM01 Termination of appointment of Sean Byrne as a director
19 Mar 2010 TM01 Termination of appointment of Darren Heslington as a director
19 Mar 2010 TM02 Termination of appointment of Mark Prideaux as a secretary
19 Mar 2010 AP01 Appointment of James Fraser Dean as a director
16 Mar 2010 CERTNM Company name changed debtmatters debt management LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
16 Mar 2010 CONNOT Change of name notice
30 Oct 2009 CH01 Director's details changed for Gerard Nicholas Ratcliffe on 19 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Sean Patrick Byrne on 19 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Mark Cawood on 19 October 2009