LEGAL FINANCIAL CONTROLLERS LIMITED
Company number 11726913
- Company Overview for LEGAL FINANCIAL CONTROLLERS LIMITED (11726913)
- Filing history for LEGAL FINANCIAL CONTROLLERS LIMITED (11726913)
- People for LEGAL FINANCIAL CONTROLLERS LIMITED (11726913)
- More for LEGAL FINANCIAL CONTROLLERS LIMITED (11726913)
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 |