Advanced company searchLink opens in new window

LEGAL ADVICE CENTRE UK LTD

Company number 07996981

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)
08 Oct 2024 TM01 Termination of appointment of Obaid Azib as a director on 1 October 2024
08 Oct 2024 AP02 Appointment of Pslas Limited as a director on 1 October 2024
08 Oct 2024 PSC07 Cessation of Obaid Azib as a person with significant control on 1 August 2023
08 Oct 2024 PSC02 Notification of Pslas Limited as a person with significant control on 1 August 2023
08 Oct 2024 AD01 Registered office address changed from 16 Arlington Road Derby DE23 6NY England to The Old Courthouse St. Peters Churchyard Derby DE1 1NN on 8 October 2024
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AD01 Registered office address changed from 16 Palmerston Street Derby DE23 6PE England to 16 Arlington Road Derby DE23 6NY on 10 January 2022
22 Nov 2021 TM01 Termination of appointment of Mohammed Ali Rashid as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr Obaid Azib as a director on 22 November 2021
22 Nov 2021 PSC07 Cessation of Mohammed Ali Rashid as a person with significant control on 22 November 2021
22 Nov 2021 PSC01 Notification of Obaid Azib as a person with significant control on 22 November 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Suite 20 Rosehill Business Centre Normanton Road Derby Derbyshire DE23 6RH to 16 Palmerston Street Derby DE23 6PE on 22 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015