Advanced company searchLink opens in new window

SEABURY LEGAL LIMITED

Company number 09462444

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ England to 2 Heap Bridge Bury Lancashire BL9 7HR on 1 April 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 PSC04 Change of details for Mr Ian Richard Seabury as a person with significant control on 13 January 2021
15 Jan 2021 CH01 Director's details changed for Mr Ian Richard Seabury on 13 January 2021
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
17 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
04 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
04 Apr 2018 PSC07 Cessation of Amanda Jayne Beaumont as a person with significant control on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Amanda Jayne Beaumont as a director on 9 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016