- Company Overview for LEGAL ADVICE CENTRE UK LTD (07996981)
- Filing history for LEGAL ADVICE CENTRE UK LTD (07996981)
- People for LEGAL ADVICE CENTRE UK LTD (07996981)
- More for LEGAL ADVICE CENTRE UK LTD (07996981)
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
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |