Advanced company searchLink opens in new window

LEGAL AT WORK LIMITED

Company number 05186032

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)
02 Aug 2018 AA Micro company accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
21 Jul 2017 PSC01 Notification of Dominic Marrocco as a person with significant control on 6 April 2016
30 May 2017 AA Micro company accounts made up to 31 August 2016
23 Feb 2017 AD01 Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017
04 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Mar 2015 TM01 Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015
08 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Feb 2014 TM01 Termination of appointment of David Richards as a director
05 Feb 2014 TM02 Termination of appointment of David Richards as a secretary
23 Jan 2014 AP03 Appointment of Mr Jonathan Dudson as a secretary
23 Jan 2014 AP01 Appointment of Mr Jonathan Dudson as a director
01 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 AP03 Appointment of Mr David James Richards as a secretary
11 Dec 2012 TM01 Termination of appointment of Marco Marrocco as a director
11 Dec 2012 TM02 Termination of appointment of Marco Marrocco as a secretary
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr David James Richards on 16 July 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011