Advanced company searchLink opens in new window

UK LEGAL AND CONSULTANT SERVICE CENTER LIMITED

Company number 10414656

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)
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
11 Nov 2024 PSC07 Cessation of Diane Luciana Lai-Claridge as a person with significant control on 11 November 2024
11 Nov 2024 PSC01 Notification of Yoon Yen Lee as a person with significant control on 11 November 2024
18 Aug 2024 CH01 Director's details changed for Miss Yoon Yen Lee on 18 August 2024
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 10
12 Dec 2022 PSC01 Notification of Diane Luciana Lai-Claridge as a person with significant control on 1 December 2022
08 Dec 2022 PSC07 Cessation of Yoon Yen Lee as a person with significant control on 1 December 2022
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to C/O Barrette Limited Dunham House 85-89 Cross Street Sale M33 7HH on 1 September 2021
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
07 Apr 2020 AD01 Registered office address changed from 14a North End Road London NW11 7PH England to Peter House Oxford Street Manchester M1 5AN on 7 April 2020
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
11 Nov 2019 PSC01 Notification of Yoon Yen Lee as a person with significant control on 11 November 2019
11 Nov 2019 AP01 Appointment of Miss Yoon Yen Lee as a director on 11 November 2019
11 Nov 2019 PSC07 Cessation of Qiang Cheng as a person with significant control on 11 November 2019
11 Nov 2019 TM01 Termination of appointment of Yang Meng as a director on 11 November 2019
11 Nov 2019 TM01 Termination of appointment of Qiang Cheng as a director on 11 November 2019
11 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates