Advanced company searchLink opens in new window

LEGAL COSTS ASSOCIATES LTD

Company number 07060061

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 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2012 DS01 Application to strike the company off the register
07 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
02 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
20 Apr 2010 CONNOT Change of name notice
30 Dec 2009 AP01 Appointment of John Francis Brown as a director
30 Dec 2009 AP03 Appointment of Mark Andrew Ludlam as a secretary
30 Dec 2009 AP01 Appointment of Mark Andrew Ludlam as a director
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
29 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
29 Oct 2009 NEWINC Incorporation