Advanced company searchLink opens in new window

NATIONAL LEGAL SERVICE LIMITED

Company number 10786983

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)
23 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
14 May 2020 AD01 Registered office address changed from Juxon House (2nd Floor) St. Paul's Churchyard London EC4M 8BU England to Kingsley House Balmoral Road Gillingham ME7 4NT on 14 May 2020
05 Nov 2019 AD01 Registered office address changed from Lillibrooke Manor & Barns Ockwells Road Maidenhead SL6 3LP England to Juxon House (2nd Floor) St. Paul's Churchyard London EC4M 8BU on 5 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Oct 2019 AP01 Appointment of Mr Walter Jen Bang Cha as a director on 25 October 2019
10 Oct 2019 TM01 Termination of appointment of Huma Taiyebah Fisher as a director on 9 October 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
20 Jun 2019 AD01 Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to Lillibrooke Manor & Barns Ockwells Road Maidenhead SL6 3LP on 20 June 2019
08 May 2019 AA Total exemption full accounts made up to 31 January 2018
09 Apr 2019 TM01 Termination of appointment of Charlotte Mary Alberto as a director on 8 April 2019
08 Feb 2019 AA01 Current accounting period shortened from 31 October 2018 to 31 January 2018
07 Feb 2019 AP01 Appointment of Mrs Huma Taiyebah Fisher as a director on 6 February 2019
29 Jan 2019 PSC04 Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 12 July 2018
28 Jan 2019 PSC01 Notification of Jon Chappell as a person with significant control on 1 April 2018
21 Dec 2018 CH01 Director's details changed for Mr Jon Chappell on 21 December 2018
07 Dec 2018 PSC07 Cessation of Mark David Groves as a person with significant control on 5 December 2018
07 Dec 2018 TM01 Termination of appointment of Mark Groves as a director on 5 December 2018
16 Oct 2018 AP01 Appointment of Ms Kirsty Richards as a director on 3 May 2018
12 Jul 2018 PSC04 Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 12 July 2018
12 Jul 2018 PSC01 Notification of Mark Groves as a person with significant control on 12 July 2018
12 Jul 2018 AP01 Appointment of Mr Jon Chappell as a director on 1 July 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
15 May 2018 AD01 Registered office address changed from 158a Shepherds Bush Road London W6 7PB England to 25 Copthall Avenue London EC2R 7BP on 15 May 2018
09 Apr 2018 AA01 Current accounting period extended from 31 May 2018 to 31 October 2018
16 Nov 2017 MR01 Registration of charge 107869830001, created on 16 November 2017