Advanced company searchLink opens in new window

LAW STAFF LEGAL RESOURCES LIMITED

Company number 06336895

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)
05 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 13 July 2024
16 Feb 2024 LIQ10 Removal of liquidator by court order
16 Feb 2024 600 Appointment of a voluntary liquidator
27 Jul 2023 AD01 Registered office address changed from 1 Carisbrooke Court Anderson Road Swavesey Cambridge CB24 4UQ England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 27 July 2023
27 Jul 2023 600 Appointment of a voluntary liquidator
27 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-14
27 Jul 2023 LIQ02 Statement of affairs
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Mar 2023 PSC01 Notification of Lucy Stevens as a person with significant control on 13 March 2023
13 Mar 2023 TM02 Termination of appointment of Tracy Helen Shorter as a secretary on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of Craig Nicholas Poole as a director on 1 March 2023
13 Mar 2023 PSC07 Cessation of Craig Nicholas Poole as a person with significant control on 1 December 2022
06 Dec 2022 TM02 Termination of appointment of Lucy Shima Stevens as a secretary on 1 December 2022
06 Dec 2022 AP03 Appointment of Mrs Tracy Helen Shorter as a secretary on 1 December 2022
06 Dec 2022 AP01 Notice of removal of a director
06 Dec 2022 PSC07 Cessation of Marcus Peter Stevens as a person with significant control on 1 December 2022
06 Dec 2022 PSC01 Notification of Craig Nicholas Poole as a person with significant control on 1 December 2022
11 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from Unit 1, Munro House Trafalgar Way Bar Hill Cambridgeshire CB23 8SQ to 1 Carisbrooke Court Anderson Road Swavesey Cambridge CB24 4UQ on 4 February 2019