Advanced company searchLink opens in new window

LEGAL NETWORK TELEVISION LIMITED

Company number 07933849

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Accounts for a small company made up to 30 November 2018
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 11
08 May 2019 MR01 Registration of charge 079338490006, created on 2 May 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
16 Aug 2018 AA Accounts for a small company made up to 30 November 2017
07 Jun 2018 TM02 Termination of appointment of David Ross Hooper as a secretary on 1 May 2018
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
25 Jan 2018 MR01 Registration of charge 079338490005, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 May 2017 AA01 Current accounting period extended from 31 July 2017 to 30 November 2017
05 May 2017 AA Accounts for a small company made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Nov 2016 TM01 Termination of appointment of Stylianos Platis as a director on 31 October 2016
13 Oct 2016 MR01 Registration of charge 079338490004, created on 7 October 2016
27 Jun 2016 MR01 Registration of charge 079338490003, created on 23 June 2016
10 Jun 2016 AP01 Appointment of Dr Stylianos Platis as a director on 31 May 2016
07 Jun 2016 TM01 Termination of appointment of David Ian Johnston as a director on 31 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
17 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
14 Aug 2015 MA Memorandum and Articles of Association
05 Aug 2015 AP01 Appointment of Ms Carol Andrea Nollent as a director on 31 July 2015
04 Aug 2015 TM01 Termination of appointment of John Charles Latham as a director on 31 July 2015
04 Aug 2015 TM01 Termination of appointment of Thomas Greer Boucher as a director on 24 July 2015