LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED
Company number 05340220
- Company Overview for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- Filing history for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- People for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- Charges for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- Registers for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- More for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
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) |
---|---|---|---|
23 Feb 2017 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
03 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
13 Apr 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
13 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
13 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
13 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
29 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
28 Jan 2016 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
19 Nov 2015 | TM01 | Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
12 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | MR01 | Registration of charge 053402200001, created on 27 July 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
23 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Laurence Jeremy Beck as a secretary on 29 May 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
09 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
08 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
02 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 |