Advanced company searchLink opens in new window

LEGALITY LTD

Company number 08435149

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)
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
28 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 100,000
10 Jun 2015 AP01 Appointment of Martin Way as a director on 4 June 2015
10 Jun 2015 AP01 Appointment of Simon White as a director on 4 June 2015
06 Jun 2015 CERTNM Company name changed legal shield (uk) LIMITED\certificate issued on 06/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
01 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
21 Mar 2014 TM01 Termination of appointment of Martin Way as a director
14 Oct 2013 TM01 Termination of appointment of Mark Jennings as a director
22 Aug 2013 CERTNM Company name changed fls solutions LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
22 Aug 2013 CONNOT Change of name notice
08 Mar 2013 AP01 Appointment of Mr Martin John Way as a director
08 Mar 2013 AP01 Appointment of Mr Mark Jennings as a director
08 Mar 2013 AP01 Appointment of Mr Julian William Robert Martyn Frank Jennings as a director
07 Mar 2013 TM01 Termination of appointment of Elizabeth Davies as a director
07 Mar 2013 NEWINC Incorporation