Advanced company searchLink opens in new window

LEGAL FINANCIAL CONTROLLERS LIMITED

Company number 11726913

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)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
08 Jan 2024 PSC07 Cessation of Reena Popat as a person with significant control on 1 January 2024
08 Jan 2024 AD01 Registered office address changed from Unit 1, Bradburys Court Lyon Road Harrow HA1 2BY England to Legal Financial Controllers Limited (5th Floor, Orega Suites) No.20 Old Bailey City of London WC4M 7AN on 8 January 2024
08 Jan 2024 PSC01 Notification of Nazim Ali as a person with significant control on 1 January 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 TM01 Termination of appointment of Reena Popat as a director on 22 February 2023
27 Mar 2023 AP01 Appointment of Mr Nazim Ali as a director on 22 February 2023
12 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
09 Nov 2022 AA Micro company accounts made up to 31 December 2021
08 Nov 2022 CH01 Director's details changed for Ms Reena Popat on 8 November 2022
13 Apr 2022 TM01 Termination of appointment of Satbinder Singh Dub as a director on 30 January 2022
13 Apr 2022 PSC07 Cessation of Satbinder Singh Dub as a person with significant control on 30 January 2021
16 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
09 Dec 2020 PSC01 Notification of Satbinder Singh Dub as a person with significant control on 1 December 2020
04 Jun 2020 AD01 Registered office address changed from 145 Park Avenue Southall UB1 3AL England to Unit 1, Bradburys Court Lyon Road Harrow HA1 2BY on 4 June 2020
29 May 2020 AP01 Appointment of Mr Satbinder Singh Dub as a director on 29 May 2020
23 May 2020 DISS40 Compulsory strike-off action has been discontinued
22 May 2020 CS01 Confirmation statement made on 13 December 2019 with updates
22 May 2020 AD01 Registered office address changed from 1st Floor, 96-98 Baker Street London W1U 6TJ England to 145 Park Avenue Southall UB1 3AL on 22 May 2020
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off