LEGAL AND FINANCIAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05312244 |
Category | Private Limited Company |
Incorporated | 14 Dec 2004 |
Age | 19 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2024 |
Years | 29 days |
SUMMARY
LEGAL AND FINANCIAL SOLUTIONS LTD is an dissolved private limited company with number 05312244. It was incorporated 19 years, 4 months, 21 days ago, on 14 December 2004 and it was dissolved 29 days ago, on 05 April 2024. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2023
Action Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2022
Action Date: 17 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-17
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2021-03-10
Old address: First Floor Offices Express Networks 3 6 Oldham Road Manchester M4 5DE England
Documents
Liquidation voluntary declaration of solvency
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Ciaran Hamilton
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Cookson
Appointment date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-24
Old address: C/O Ciaran Hamilton Express Networks 1 1 George Leigh Street Manchester M4 5DL England
New address: First Floor Offices Express Networks 3 6 Oldham Road Manchester M4 5DE
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Mr Ciaran Hamilton
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Ciaran Hamilton
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Joanne Anne Elizabeth Hoddes
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Cookson
Cessation date: 2018-11-01
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-01
Psc name: Janus Vc Limited
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 27 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 27 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Ciaran Hamilton
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Ms Joanne Anne Elizabeth Brookes
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-03
Officer name: Mr Ciaran Hamilton
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ciaran Hamilton
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ciaran Hamilton
Change date: 2017-03-06
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-06
Officer name: Mr Ciaran Hamilton
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: C/O Ciaran Hamilton Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
New address: C/O Ciaran Hamilton Express Networks 1 1 George Leigh Street Manchester M4 5DL
Change date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: C/O Ciaran Hamilton Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
Old address: C/O Ciaran Hamilton Express Buiding George Leigh Street Manchester M4 5DL England
Change date: 2015-11-19
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: C/O Ciaran Hamilton Express Buiding George Leigh Street Manchester M4 5DL
Change date: 2015-11-18
Old address: Adamson House Towers Business Park, Wilmslow Rd Manchester Lancs M20 2YY England
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: Adamson House Towers Business Park, Wilmslow Rd Manchester Lancs M20 2YY
Change date: 2015-06-16
Old address: Suite 6 Warrant House High Street Altrincham Cheshire WA14 1PZ
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr Ciaran Hamilton
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr Ciaran Hamilton
Documents
Capital allotment shares
Date: 15 Jan 2014
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-01
Capital : 90 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cookson
Documents
Legacy
Date: 26 Feb 2013
Category: Mortgage
Type: MG07
Description: Particulars for the registration of a charge to secure a series of debentures / charge no: 3
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Cookson
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: Tmc House Alvaston Business Park Middlewich Road Nantwich CW5 6PT United Kingdom
Change date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 17 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed primogen solutions LIMITED\certificate issued on 17/02/12
Documents
Change of name notice
Date: 17 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-30
Old address: Tmc House Alvaston Business Park Middlewich Road Nantwich CW5 6PT United Kingdom
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Old address: City Wharf New Bailey Street Manchester M3 5ER
Change date: 2011-02-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
Some Companies
6 GARRATT HOUSE GUINNESS TRUST,LONDON,N16 5QJ
Number: | 09504876 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BELL GARDENS,ELY,CB6 3TX
Number: | 08596167 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016877 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11515168 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SALEM STREET,SOUTHAMPTON,SO15 5QD
Number: | 09357856 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 11159736 |
Status: | ACTIVE |
Category: | Private Limited Company |