- Company Overview for LEGAL BUSINESS LIMITED (02521503)
- Filing history for LEGAL BUSINESS LIMITED (02521503)
- People for LEGAL BUSINESS LIMITED (02521503)
- More for LEGAL BUSINESS LIMITED (02521503)
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) |
---|---|---|---|
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Aug 2021 | PSC04 | Change of details for Geoffrey Shindler (As Trustee of the Jm Pritchard 1991 Settlement) as a person with significant control on 7 July 2016 | |
02 Aug 2021 | PSC04 | Change of details for David Roderick Pritchard (As Trustee of the Jm Pritchard 1991 Settlement) as a person with significant control on 7 July 2016 | |
02 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | CH01 | Director's details changed for Mr John Michael Pritchard on 1 October 2017 | |
03 Apr 2018 | CH03 | Secretary's details changed for Wendy Pritchard on 1 October 2017 | |
03 Apr 2018 | PSC04 | Change of details for Mr John Michael Pritchard as a person with significant control on 1 October 2017 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Sep 2017 | PSC01 | Notification of Geoffrey Shindler (As Trustee of the Jm Pritchard 1991 Settlement) as a person with significant control on 7 July 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of John Michael Pritchard as a person with significant control on 7 July 2016 | |
01 Sep 2017 | PSC01 | Notification of David Roderick Pritchard (As Trustee of the Jm Pritchard 1991 Settlement) as a person with significant control on 7 July 2016 | |
01 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 September 2017 |