Advanced company searchLink opens in new window

MACLEAN LEGAL SEARCH LIMITED

Company number 10835093

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Aug 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
26 Apr 2022 PSC05 Change of details for Wsm3231 Ltd as a person with significant control on 26 April 2022
26 Apr 2022 PSC05 Change of details for Wsm3231 Ltd as a person with significant control on 2 December 2021
26 Apr 2022 PSC07 Cessation of Isf8118 Ltd as a person with significant control on 2 December 2021
26 Apr 2022 PSC07 Cessation of Csw8933 Ltd as a person with significant control on 2 December 2021
07 Jan 2022 AD01 Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN United Kingdom to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Sian Elizabeth Withey as a director on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Stuart Alexander Forsyth as a director on 31 December 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
17 Mar 2021 PSC02 Notification of Isf8118 Ltd as a person with significant control on 3 March 2021
17 Mar 2021 PSC02 Notification of Csw8933 Ltd as a person with significant control on 3 March 2021
17 Mar 2021 PSC02 Notification of Wsm3231 Ltd as a person with significant control on 3 March 2021
17 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 17 March 2021
17 Mar 2021 SH08 Change of share class name or designation
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 300
05 Mar 2021 AP01 Appointment of Mr Stuart Alexander Forsyth as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Ms Sian Elizabeth Withey as a director on 3 March 2021