Advanced company searchLink opens in new window

SEYMOUR LEGAL SERVICES LTD

Company number 09299153

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)
06 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
17 Jul 2024 AD01 Registered office address changed from 1B Blackfriars House Parsonage Manchester M3 2JA to 55 Spring Gardens Manchester M2 2BY on 17 July 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
22 May 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 CH01 Director's details changed for Mr Alex Graham Demetrious-Seymour on 4 January 2023
06 Jan 2023 PSC04 Change of details for Mrs Beth Demetrious-Seymour as a person with significant control on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Alexander Graham Demetrious-Seymour as a person with significant control on 4 January 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
16 Aug 2022 PSC04 Change of details for Miss Beth Fisher as a person with significant control on 16 August 2022
29 Jul 2022 CH01 Director's details changed for Mr Alex Graham Demetrious-Seymour on 1 July 2022
29 Jul 2022 RT01 Administrative restoration application
29 Jul 2022 AD01 Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 1B Blackfriars House Parsonage Manchester M3 2JA on 29 July 2022
29 Jul 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
18 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3
18 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued