- Company Overview for LEGAL PROTECTION GROUP LIMITED (10096688)
- Filing history for LEGAL PROTECTION GROUP LIMITED (10096688)
- People for LEGAL PROTECTION GROUP LIMITED (10096688)
- Charges for LEGAL PROTECTION GROUP LIMITED (10096688)
- More for LEGAL PROTECTION GROUP LIMITED (10096688)
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) |
---|---|---|---|
08 Apr 2020 | TM01 | Termination of appointment of Alistair Crighton Stewart as a director on 30 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
16 Jul 2019 | TM01 | Termination of appointment of Gareth Lloyd as a director on 16 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Paul Nigel Gibson as a director on 16 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Alexander James St. John Hannah as a director on 30 June 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Timothy John Revill as a director on 30 June 2019 | |
01 May 2019 | AP03 | Appointment of Ms Shiam Frites as a secretary on 3 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Philip John Bellamy as a director on 5 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
31 Aug 2018 | TM02 | Termination of appointment of Dawn Elizabeth Alice Williams as a secretary on 29 August 2018 | |
06 Jun 2018 | PSC02 | Notification of Lei Group Holdings Ltd as a person with significant control on 9 May 2018 | |
06 Jun 2018 | PSC07 | Cessation of Eldon Insurance Services Limited as a person with significant control on 9 May 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Alistair Crighton Stewart as a director on 16 February 2018 | |
06 Nov 2017 | TM01 | Termination of appointment of Alan Roy Kentish as a director on 4 November 2017 | |
23 Oct 2017 | MA | Memorandum and Articles of Association | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
12 Dec 2016 | AP01 | Appointment of Mr Timothy John Revill as a director on 10 November 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Alan Roy Kentish as a director on 10 November 2016 | |
09 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 30 December 2016 | |
07 Dec 2016 | AP03 | Appointment of Miss Dawn Elizabeth Alice Williams as a secretary on 10 November 2016 |