Advanced company searchLink opens in new window

LEGAL UK SERVICES LTD

Company number 10087894

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)
01 May 2020 TM01 Termination of appointment of Darren Albert Sonny Swann as a director on 17 April 2020
01 May 2020 AA Micro company accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
12 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
15 Jan 2020 AP01 Appointment of Mrs Elaine Walker as a director on 3 January 2020
15 Jan 2020 AP01 Appointment of Mr Matthew John Lee as a director on 3 January 2020
15 Jan 2020 AP01 Appointment of Mr David Ishag as a director on 3 January 2020
02 Jan 2020 TM01 Termination of appointment of Ian Barnet Michael Hass as a director on 18 December 2019
02 Jan 2020 PSC05 Change of details for Auto Claims (Uk) Limited as a person with significant control on 18 December 2019
02 Jan 2020 PSC07 Cessation of Ellis Hass Limited as a person with significant control on 18 December 2019
02 Jan 2020 AD01 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA England to Claims House Hay Road Birmingham West Midlands B25 8HY on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Jane Ellis as a director on 18 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 CS01 Confirmation statement made on 29 March 2019 with updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 PSC05 Change of details for Ellis Hass Limited as a person with significant control on 23 May 2017
01 Jun 2017 CH01 Director's details changed for Mr Ian Barnet Michael Hass on 23 May 2017
31 May 2017 CH01 Director's details changed for Ms Jane Ellis on 23 May 2017
23 May 2017 AD01 Registered office address changed from 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England to Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA on 23 May 2017
25 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Darren Albert Sonny Swann on 6 April 2016