Advanced company searchLink opens in new window

LEGAL EX PLUS LIMITED

Company number 05396124

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
12 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
06 Feb 2018 AD01 Registered office address changed from 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 6 February 2018
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 TM01 Termination of appointment of Peter Derrick Longstaff as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Bernard Solomon Verby as a secretary on 19 December 2016
16 Dec 2016 TM01 Termination of appointment of Jason Howard Martin Freeman as a director on 6 December 2016
24 Nov 2016 TM01 Termination of appointment of Elaine Maria Jones as a director on 17 November 2016
24 Nov 2016 TM01 Termination of appointment of Albert Sherwin Johnson as a director on 17 November 2016
14 Jul 2016 AP01 Appointment of Mr Albert Sherwin Johnson as a director on 29 June 2016
07 Jul 2016 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY on 7 July 2016
07 Jul 2016 AP01 Appointment of Elaine Maria Jones as a director on 29 June 2016
07 Jul 2016 AP01 Appointment of Mr Peter Derrick Longstaff as a director on 29 June 2016
01 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AP01 Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015
30 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders