Advanced company searchLink opens in new window

4 LEGAL SOLUTIONS LIMITED

Company number 06492865

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)
11 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Feb 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Dec 2017 MR01 Registration of charge 064928650003, created on 22 December 2017
07 Jul 2017 TM01 Termination of appointment of Andrew Alexander Grech as a director on 29 June 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
23 Feb 2017 AD04 Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
22 Jun 2016 CH01 Director's details changed for Mr Andrew Alexander Grech on 15 December 2015
10 May 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
10 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
10 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
10 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
01 Apr 2016 TM01 Termination of appointment of Cathy Diane Evans as a director on 24 March 2016
23 Mar 2016 AP01 Appointment of Mr Kenneth John Fowlie as a director on 23 March 2016
07 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
04 Dec 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
03 Dec 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
09 Jun 2015 MR01 Registration of charge 064928650002, created on 26 May 2015
26 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
08 Jan 2015 AA Full accounts made up to 30 June 2014
31 Mar 2014 AA Full accounts made up to 30 June 2013
24 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1