Advanced company searchLink opens in new window

LEGAL BRICKS TECHNOLOGY LIMITED

Company number 11076134

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)
28 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Apr 2023 AD01 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023
22 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
19 Nov 2021 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 19 November 2021
19 Nov 2021 AP01 Appointment of Mr Robert Hugh Binns as a director on 18 November 2021
19 Nov 2021 AP01 Appointment of Mr Michael James Audis as a director on 18 November 2021
19 Nov 2021 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 18 November 2021
19 Nov 2021 AP01 Appointment of Mr Adam John Witherow Brown as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Paul David Cox as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of John Richard Cox as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Michael Richard Connelly as a director on 18 November 2021
19 Nov 2021 AD01 Registered office address changed from T2 Dudley Court North Waterfront East Dudley West Midlands DY5 1XP England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 19 November 2021
19 Nov 2021 PSC02 Notification of Access Uk Ltd as a person with significant control on 18 November 2021
19 Nov 2021 PSC07 Cessation of John Richard Cox as a person with significant control on 18 November 2021
10 Aug 2021 PSC07 Cessation of Dawn Dora Cox as a person with significant control on 29 April 2021
10 Aug 2021 PSC07 Cessation of Laura Karen Cox as a person with significant control on 29 April 2021
10 Aug 2021 PSC07 Cessation of Cheryl Connelly as a person with significant control on 29 April 2021
10 Aug 2021 PSC07 Cessation of Paul David Cox as a person with significant control on 29 April 2021
10 Aug 2021 PSC07 Cessation of Michael Richard Connelly as a person with significant control on 29 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 December 2019