- Company Overview for LEGAL FORCE LIMITED (09193397)
- Filing history for LEGAL FORCE LIMITED (09193397)
- People for LEGAL FORCE LIMITED (09193397)
- Insolvency for LEGAL FORCE LIMITED (09193397)
- More for LEGAL FORCE LIMITED (09193397)
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
|
|
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
|
|
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
|