- Company Overview for LEGAL SERVICES 1 LIMITED (11962201)
- Filing history for LEGAL SERVICES 1 LIMITED (11962201)
- People for LEGAL SERVICES 1 LIMITED (11962201)
- More for LEGAL SERVICES 1 LIMITED (11962201)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
18 Dec 2024 | AA01 | Previous accounting period shortened from 1 October 2025 to 30 November 2024 | |
18 Dec 2024 | AA | Micro company accounts made up to 1 October 2024 | |
13 Dec 2024 | DS01 | Application to strike the company off the register | |
19 Jun 2024 | AA | Micro company accounts made up to 1 October 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
02 Jun 2023 | AA | Micro company accounts made up to 1 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Cheree Annette Blair as a director on 1 November 2022 | |
26 Oct 2022 | AP01 | Appointment of Ms Cheree Annette Blair as a director on 7 October 2022 | |
17 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 June 2022 | |
13 Jun 2022 | CS01 |
Confirmation statement made on 10 June 2022 with no updates
|
|
01 Jun 2022 | PSC05 | Change of details for Legal Alternative Corporate Director Limited as a person with significant control on 28 April 2020 | |
01 Jun 2022 | PSC02 | Notification of Lexcap Limited Partnership as a person with significant control on 27 May 2022 | |
11 May 2022 | MA | Memorandum and Articles of Association | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | AA | Micro company accounts made up to 1 October 2021 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Cormac Leech on 31 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 184 Shepherds Bush Road London W6 7NL on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mrs Xuemei Liu on 31 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 31 January 2022 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
04 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 1 October 2020 |