Advanced company searchLink opens in new window

LEGAL SERVICES 2 LIMITED

Company number 11986461

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2022 AD01 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 6 December 2022
06 Dec 2022 LIQ01 Declaration of solvency
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-24
08 Nov 2022 AA Micro company accounts made up to 1 November 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
27 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
01 Jun 2022 PSC05 Change of details for Legal Alternative Corporate Director Limited as a person with significant control on 7 July 2021
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
14 Apr 2022 AA Total exemption full accounts made up to 1 November 2021
31 Jan 2022 CH01 Director's details changed for Mr Cormac Leech 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
27 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
14 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 1 November 2020
22 Jan 2021 AA01 Previous accounting period extended from 31 May 2020 to 1 November 2020
26 Oct 2020 CH01 Director's details changed for Mr Xuemei Liu on 26 October 2020
26 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
18 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Prepare share certificates 02/10/2019
  • RES10 ‐ Resolution of allotment of securities