Advanced company searchLink opens in new window

MY LEGAL CLUB LIMITED

Company number 09750088

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)
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
22 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 December 2020
16 Oct 2020 TM01 Termination of appointment of David Brown as a director on 15 October 2020
27 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Feb 2020 AD01 Registered office address changed from 20 Chapel Street 1st Floor Liverpool L3 9AG England to 20 Chapel Street 1st Floor Liverpool L3 9AG on 22 February 2020
22 Feb 2020 AD01 Registered office address changed from 20 1st Floor 20 Chapel Street Liverpool L3 9AG England to 20 Chapel Street 1st Floor Liverpool L3 9AG on 22 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 PSC01 Notification of Michelle Rogers as a person with significant control on 11 February 2020
13 Feb 2020 PSC07 Cessation of Sean James Rogers as a person with significant control on 11 February 2020
10 Feb 2020 AP01 Appointment of Mr David Brown as a director on 10 February 2020
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
04 Sep 2019 CH01 Director's details changed for Mr Sean James Rogers on 25 August 2019
31 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
25 Apr 2019 AD01 Registered office address changed from 3rd Floor 5 Temple Park 5 Temple Street Liverpool Merseyside L2 5RH to 20 1st Floor 20 Chapel Street Liverpool L3 9AG on 25 April 2019
05 Apr 2019 AD01 Registered office address changed from 3rd Floor 5 Temple Park Temple Street Liverpool L2 5RH England to 3rd Floor 5 Temple Park 5 Temple Street Liverpool Merseyside L2 5RH on 5 April 2019
04 Apr 2019 TM01 Termination of appointment of Paul Andrew Hughes as a director on 21 March 2019
04 Apr 2019 AD01 Registered office address changed from Suite 419 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ England to 3rd Floor 5 Temple Park Temple Street Liverpool L2 5RH on 4 April 2019
17 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-17