Advanced company searchLink opens in new window

LEGAL CONSULTANCY ENTERPRISES LIMITED

Company number 05950277

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)
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
03 Nov 2015 TM02 Termination of appointment of Maurice John Hill as a secretary on 3 November 2015
19 Mar 2015 AAMD Amended total exemption full accounts made up to 30 September 2014
30 Sep 2014 AA Accounts for a dormant company made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
14 Jan 2014 AD01 Registered office address changed from Audit House 260 Field and Road Eastcote Middlesex HA4 9LT United Kingdom on 14 January 2014
18 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
12 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Marc Geoffrey Lee on 29 March 2012
16 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 3 the Coach House 24 Station Road Shirehampton Bristol BS11 9TX United Kingdom on 9 February 2011
09 Feb 2011 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom on 9 February 2011
25 Jan 2011 AD01 Registered office address changed from Audit House 260 Field and Road Eastcote Middlesex HA4 9LT United Kingdom on 25 January 2011
25 Jan 2011 CERTNM Company name changed petroleum united group london LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
25 Jan 2011 CONNOT Change of name notice
20 Jan 2011 AD01 Registered office address changed from C/O Audit House 260 Field End Road Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom on 20 January 2011
19 Jan 2011 AD01 Registered office address changed from 3 the Coach House 24 Station Road Shirehampton Bristol BS11 9TX on 19 January 2011
12 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
21 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
09 Dec 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders