Advanced company searchLink opens in new window

LEGAL AND INVESTIGATION SERVICES (UK) LIMITED

Company number 06722197

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)
28 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Mar 2016 MA Memorandum and Articles of Association
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4.00
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
16 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
04 Jun 2015 AP01 Appointment of Mr Andrew David Thorley as a director on 2 June 2015
03 Jun 2015 AP01 Appointment of Hannah Maria Wallis as a director on 2 June 2015
18 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
27 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
19 Sep 2014 TM01 Termination of appointment of Timothy Richard Ollerenshaw as a director on 8 April 2014
11 Sep 2014 CERTNM Company name changed abiyner entertainment production LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-08-09
11 Sep 2014 NM06 Change of name with request to seek comments from relevant body
31 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-11
31 Jul 2014 CONNOT Change of name notice
30 Apr 2014 AP01 Appointment of David Windsor Harris as a director on 8 April 2014
14 Apr 2014 AP01 Appointment of Mr Paul David Darke as a director on 8 April 2014
18 Feb 2014 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 February 2014
18 Feb 2014 AP01 Appointment of Timothy Richard Ollerenshaw as a director on 17 February 2014
17 Feb 2014 TM01 Termination of appointment of Richard Peter Jobling as a director on 4 February 2014
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
05 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
14 May 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013
06 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders