Advanced company searchLink opens in new window

LEGAL SQUARE LTD

Company number 07684910

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)
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
12 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
09 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Jan 2016 AD01 Registered office address changed from 43 Berkeley Square Suite 4B Mayfair London W1J 5FJ to Unit 10 Hemmons Road Manchester M12 5st on 5 January 2016
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Oct 2014 CH01 Director's details changed for Mr Muhammad Khurram Niaz on 6 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2014 AP01 Appointment of Ms Shazia Noreen as a director on 25 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2017
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 TM01 Termination of appointment of Patrick Williams as a director
03 Dec 2013 AP01 Appointment of Mr Muhammad Khurram Niaz as a director
11 Jul 2013 AP01 Appointment of Mr Patrick Charles Williams as a director
11 Jul 2013 TM01 Termination of appointment of Nomaan Jamal as a director
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
16 May 2013 TM01 Termination of appointment of Patrick Williams as a director
13 May 2013 AP01 Appointment of Mr Nomaan Jamal as a director
29 Apr 2013 AP01 Appointment of Mr Patrick Williams as a director
25 Apr 2013 TM01 Termination of appointment of Oscar Williams as a director
17 Apr 2013 AD01 Registered office address changed from 103 Cranbrook Road Second Floor Ilford London IG1 4PU England on 17 April 2013
17 Apr 2013 TM01 Termination of appointment of Nomaan Jamal as a director