BURLINGTON LEGAL MANAGEMENT LIMITED
Company number 09534207
- Company Overview for BURLINGTON LEGAL MANAGEMENT LIMITED (09534207)
- Filing history for BURLINGTON LEGAL MANAGEMENT LIMITED (09534207)
- People for BURLINGTON LEGAL MANAGEMENT LIMITED (09534207)
- More for BURLINGTON LEGAL MANAGEMENT LIMITED (09534207)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
29 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
14 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Jul 2018 | PSC07 | Cessation of Benjamin Charles Penty Hammond as a person with significant control on 1 May 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Benjamin Charles Penty Hammond as a director on 1 May 2018 | |
05 Jul 2018 | PSC01 | Notification of Sandeep Kantilal Lakhani as a person with significant control on 1 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Sandeep Kantilal Lakhani as a director on 1 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 1 New Cottages Faccombe Andover Hampshire SP11 0DU United Kingdom to 12 Ryhill Way Lower Earley Reading RG6 4AZ on 2 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|