Advanced company searchLink opens in new window

RESOLUTE LEGAL LTD

Company number 12780722

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)
06 Feb 2025 AD01 Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ to 1.3 and 1.4 Derby House 12 Winckley Square Preston PR1 3JJ on 6 February 2025
29 Sep 2024 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BY to Derby House 12 Winckley Square Preston PR1 3JJ on 29 September 2024
19 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with updates
20 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jun 2024 PSC04 Change of details for Mr Thomas Jack Kennedy as a person with significant control on 24 May 2024
05 Jun 2024 PSC07 Cessation of George Mcloughin as a person with significant control on 24 May 2024
01 Jun 2024 AD01 Registered office address changed from Ground Floor Unit 5 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH to 123 Deansgate Manchester M3 2BY on 1 June 2024
29 May 2024 AP01 Appointment of Mrs Stephanie Jane Miers as a director on 10 May 2024
29 May 2024 AP01 Appointment of Adil Sabaahat Hussain as a director on 11 May 2024
09 May 2024 TM01 Termination of appointment of George Mcloughlin as a director on 28 April 2024
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2023 CH01 Director's details changed for Mr Thomas Jack Kennedy on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Thomas Jack Kennedy as a person with significant control on 12 July 2023
22 Mar 2023 AD01 Registered office address changed from Tenants Advice Unit 5, Calder Court Shorebury Point Blackpool Lancashire FY4 2RH England to Ground Floor Unit 5 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 22 March 2023
13 Mar 2023 AD01 Registered office address changed from Unit 15 Blackpool Technology Centre Faraday Way Blackpool Lancashire FY2 0JW to Tenants Advice Unit 5, Calder Court Shorebury Point Blackpool Lancashire FY4 2RH on 13 March 2023
04 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with updates
17 Sep 2021 CH01 Director's details changed for Mr George Mcloughlin on 17 September 2021
17 Sep 2021 PSC04 Change of details for Mr George Mcloughin as a person with significant control on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Thomas Jack Kennedy on 17 September 2021
17 Sep 2021 PSC04 Change of details for Mr Thomas Jack Kennedy as a person with significant control on 17 September 2021
22 Jul 2021 AD01 Registered office address changed from Unit 19 Blackpool Technology Centre Faraday Way Blackpool FY2 0JW England to Unit 15 Blackpool Technology Centre Faraday Way Blackpool Lancashire FY2 0JW on 22 July 2021