Advanced company searchLink opens in new window

LEGAL & TRADE COLLECTIONS LIMITED

Company number 00165247

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)
22 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2019 LIQ01 Declaration of solvency
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-13
27 Jun 2019 AD02 Register inspection address has been changed from 30 Berners Street London W1T 3LR to 30 Berners Street London W1T 3LR
14 Jun 2019 AD01 Registered office address changed from , 33/34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on 14 June 2019
13 Jun 2019 AD03 Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR
12 Jun 2019 600 Appointment of a voluntary liquidator
09 May 2019 SH20 Statement by Directors
09 May 2019 SH19 Statement of capital on 9 May 2019
  • GBP 1
09 May 2019 CAP-SS Solvency Statement dated 03/05/19
09 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Mrs Francesca Anne Todd on 15 June 2018
07 Mar 2018 AP02 Appointment of Capita Corporate Director Limited as a director on 5 March 2018
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
20 Oct 2016 TM01 Termination of appointment of Stephen Christopher Richard Jordan as a director on 3 October 2016
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Mrs Francesca Anne Todd as a director on 28 September 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,099
23 Feb 2015 MISC Section 519 ca 2006