- Company Overview for LEGAL UK SERVICES LTD (10087894)
- Filing history for LEGAL UK SERVICES LTD (10087894)
- People for LEGAL UK SERVICES LTD (10087894)
- Charges for LEGAL UK SERVICES LTD (10087894)
- Insolvency for LEGAL UK SERVICES LTD (10087894)
- More for LEGAL UK SERVICES LTD (10087894)
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) |
---|---|---|---|
30 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2024 | AD01 | Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ England to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF11 1DY on 30 March 2024 | |
20 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | LIQ02 | Statement of affairs | |
20 Dec 2023 | MR04 | Satisfaction of charge 100878940001 in full | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ England to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 21 February 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Dec 2022 | AD01 | Registered office address changed from 16 Edward Court Broadheath Altrincham WA14 5GL England to Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ on 19 December 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
21 Dec 2021 | AP01 | Appointment of Mr Chris Niebel as a director on 11 November 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL England to 16 Edward Court Broadheath Altrincham WA14 5GL on 21 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of David Ishag as a director on 11 November 2021 | |
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 8 Edward Court Broadheath Altrincham WA14 5GL England to 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 26 March 2021 | |
08 Dec 2020 | MR01 | Registration of charge 100878940001, created on 30 November 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
19 May 2020 | SH08 | Change of share class name or designation | |
13 May 2020 | PSC02 | Notification of Mount Connaught Ltd as a person with significant control on 17 April 2020 | |
13 May 2020 | PSC07 | Cessation of Auto Claims (Uk) Limited as a person with significant control on 17 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
01 May 2020 | AD01 | Registered office address changed from Claims House Hay Road Birmingham West Midlands B25 8HY England to 8 Edward Court Broadheath Altrincham WA14 5GL on 1 May 2020 |