Advanced company searchLink opens in new window

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED

Company number 05340220

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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