Advanced company searchLink opens in new window

LEGAL SERVICES 1 LIMITED

Company number 11962201

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 17/08/2022
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
  • RES13 ‐ Share for share exchange 21/04/2022
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