Advanced company searchLink opens in new window

LEGAL FORCE LIMITED

Company number 09193397

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)
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Dec 2017 AD01 Registered office address changed from Castle Malwood . Minstead Hampshire SO43 7PE Great Britain to 4 Pedlars Walk Ringwood Hampshire BH24 1EZ on 4 December 2017
19 Oct 2017 AP01 Appointment of Mr Simon Charles Helliwell as a director on 19 October 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
26 Sep 2017 CH01 Director's details changed for Mr Mark Robert Read on 26 September 2017
26 Sep 2017 PSC04 Change of details for Mr Mark Robert Read as a person with significant control on 26 September 2017
07 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
24 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
06 Nov 2015 AD01 Registered office address changed from Falcon Business Centre Unit D3 Victoria Street Chadderton Oldham OL9 0HB to Castle Malwood . Minstead Hampshire SO43 7PE on 6 November 2015
16 Oct 2015 AP01 Appointment of Mr Mark Read as a director on 8 October 2015
16 Oct 2015 TM01 Termination of appointment of Craig Harding as a director on 8 October 2015
16 Oct 2015 TM02 Termination of appointment of Osman Khan as a secretary on 8 October 2015
16 Oct 2015 TM01 Termination of appointment of Saima Choudhry as a director on 8 October 2015
04 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
19 Aug 2015 TM01 Termination of appointment of Imran Khan as a director on 6 August 2015
27 Nov 2014 AP01 Appointment of Imran Khan as a director on 19 November 2014
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted