Advanced company searchLink opens in new window

LEGAL CERTAINTY SERVICES LIMITED

Company number 08488944

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mr Christopher Geoffrey Michael Lawn on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Mr Christopher Geoffrey Michael Lawn on 15 April 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 May 2015 AD01 Registered office address changed from The Bungalow 1 Brownsover Road Farnborough Hampshire GU14 9SP to 9 st. Ives Road Maidenhead Berkshire SL6 1QS on 30 May 2015
17 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 TM02 Termination of appointment of Ruth Mcilwraith as a secretary on 31 March 2015
03 Jan 2015 AD01 Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA to The Bungalow 1 Brownsover Road Farnborough Hampshire GU14 9SP on 3 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014