Advanced company searchLink opens in new window

LEGAL SUPPORT SERVICES (NORTHERN) LTD

Company number 06182224

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)
06 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,255.26
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,306.15
31 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Jun 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Jan 2011 CERTNM Company name changed myhip LTD.\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
27 Jan 2011 CONNOT Change of name notice
23 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Nov 2009 SH03 Purchase of own shares.
29 Oct 2009 CH01 Director's details changed for Mr Simon Peter Wright on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Christopher Jason Sellars on 1 October 2009
19 May 2009 363a Return made up to 23/03/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
15 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
08 Oct 2008 288a Secretary appointed mr robert goodwin
08 Oct 2008 288b Appointment terminated secretary bjm company services LIMITED
06 Oct 2008 88(2) Capitals not rolled up
06 Oct 2008 363a Return made up to 23/03/08; full list of members
17 May 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Jun 2007 288c Director's particulars changed