Advanced company searchLink opens in new window

LEGAL SERVICES PROBATE LIMITED

Company number 05827307

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 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 14 August 2014
23 Jul 2014 AD01 Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ to Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 23 July 2014
20 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
17 Apr 2014 AP01 Appointment of Mr Richard John Twigg as a director
02 Jan 2014 TM01 Termination of appointment of David Mcmaster as a director
02 Jan 2014 TM01 Termination of appointment of Martin Oliver as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Stephen Moore as a director
12 Jul 2013 CH01 Director's details changed for Mr Jamie Paul Cosson on 20 June 2013
17 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Stephen Norman Moore as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AP03 Appointment of Mr Jamie Cosson as a secretary
09 Aug 2012 TM01 Termination of appointment of Andrew Barnes as a director
05 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Adrian Gill as a director
11 Jan 2012 AP01 Appointment of Mr Jamie Cosson as a director
19 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
09 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from 75 Selwyn Crescent Welling Kent DA16 2AN England on 9 June 2011
01 Jun 2011 AP01 Appointment of Mr Andrew Howard Barnes as a director
01 Jun 2011 AP01 Appointment of Mr Adrian Stuart Gill as a director
01 Jun 2011 AP01 Appointment of Mr Reginald Stephen Shipperley as a director