Advanced company searchLink opens in new window

LEGAL UK SERVICES LTD

Company number 10087894

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)
30 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2024 AD01 Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ England to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF11 1DY on 30 March 2024
20 Mar 2024 600 Appointment of a voluntary liquidator
20 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-11
20 Mar 2024 LIQ02 Statement of affairs
20 Dec 2023 MR04 Satisfaction of charge 100878940001 in full
20 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ England to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 21 February 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 AD01 Registered office address changed from 16 Edward Court Broadheath Altrincham WA14 5GL England to Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ on 19 December 2022
28 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Dec 2021 AP01 Appointment of Mr Chris Niebel as a director on 11 November 2021
21 Dec 2021 AD01 Registered office address changed from 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL England to 16 Edward Court Broadheath Altrincham WA14 5GL on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of David Ishag as a director on 11 November 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from 8 Edward Court Broadheath Altrincham WA14 5GL England to 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 26 March 2021
08 Dec 2020 MR01 Registration of charge 100878940001, created on 30 November 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
19 May 2020 SH08 Change of share class name or designation
13 May 2020 PSC02 Notification of Mount Connaught Ltd as a person with significant control on 17 April 2020
13 May 2020 PSC07 Cessation of Auto Claims (Uk) Limited as a person with significant control on 17 April 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
01 May 2020 AD01 Registered office address changed from Claims House Hay Road Birmingham West Midlands B25 8HY England to 8 Edward Court Broadheath Altrincham WA14 5GL on 1 May 2020