Advanced company searchLink opens in new window

LEGAL RISKS CONSULTANTS LIMITED

Company number 05702877

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)
04 Jul 2017 CS01 Confirmation statement made on 8 February 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
16 Aug 2016 CH01 Director's details changed for Albert Philip Ashun Staffiere on 8 June 2015
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jun 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
03 Aug 2012 CH04 Secretary's details changed for Tp Business Services Limited on 3 August 2012
03 Aug 2012 CH01 Director's details changed for Albert Philip Ashun Staffiere on 3 August 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AR01 Annual return made up to 8 February 2011
02 Dec 2011 AR01 Annual return made up to 8 February 2010