Advanced company searchLink opens in new window

LEGALFORLANDLORDS LTD

Company number 06957943

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)
22 Jun 2015 AD01 Registered office address changed from 16 Astley Road Bolton BL2 4BR to 632-634 Birchwood Boulevard Fountain Court Warrington Cheshire WA3 7QU on 22 June 2015
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2015 AP01 Appointment of Mrs Julie Ann Booth as a director on 1 April 2015
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,000
06 Aug 2014 CH01 Director's details changed for Mrs Norinda Sekhon on 1 August 2012
28 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
18 Jul 2014 TM01 Termination of appointment of Maxine Louise Cooper as a director on 14 July 2014
13 Jun 2014 AD01 Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 13 June 2014
26 May 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
14 Aug 2013 AP01 Appointment of Mrs Norinda Sekhon as a director
14 Aug 2013 AP01 Appointment of Mrs Maxine Louise Cooper as a director
14 Aug 2013 TM01 Termination of appointment of Simran Sekhon as a director
14 Aug 2013 TM01 Termination of appointment of Stephen Moss as a director
14 Aug 2013 AP01 Appointment of Mrs Helen Louise Moss as a director
14 Aug 2013 TM02 Termination of appointment of Binder Dhillon as a secretary
14 Aug 2013 TM01 Termination of appointment of Binder Dhillon as a director
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Apr 2013 AP01 Appointment of Mr Stephen Patrick Moss as a director
27 Nov 2012 TM01 Termination of appointment of Stephen Moss as a director
16 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 8 Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom on 17 August 2012
20 Mar 2012 AD01 Registered office address changed from 4 Webster Court Westbrook Crescent Gemini Bus Park Warrington Cheshire WA5 8WD on 20 March 2012
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011