Advanced company searchLink opens in new window

LEGAL FEES PROTECTION SERVICES LIMITED

Company number 08682442

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2017 AA Micro company accounts made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 9 September 2016 with updates
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 101
07 Oct 2015 CH01 Director's details changed for Mr Maurice Geller on 7 October 2015
09 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 May 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015
15 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
27 May 2014 AA01 Current accounting period extended from 30 September 2014 to 28 February 2015
29 Oct 2013 AD01 Registered office address changed from 3 Burnhams Field Weston Turville Aylesbury Buckinghamshire HP22 5AF United Kingdom on 29 October 2013
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
17 Sep 2013 AP01 Appointment of Mr Maurice Geller as a director
09 Sep 2013 TM01 Termination of appointment of Osker Heiman as a director
09 Sep 2013 NEWINC Incorporation