SERVE LEGAL LIMITED

1st Floor Citibase Millbank Tower 1st Floor Citibase Millbank Tower, London, SW1P 4QP, England
StatusACTIVE
Company No.05861955
CategoryPrivate Limited Company
Incorporated29 Jun 2006
Age17 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SERVE LEGAL LIMITED is an active private limited company with number 05861955. It was incorporated 17 years, 11 months, 2 days ago, on 29 June 2006. The company address is 1st Floor Citibase Millbank Tower 1st Floor Citibase Millbank Tower, London, SW1P 4QP, England.



Company Fillings

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian George Sargeson

Change date: 2024-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charlie Daniel Mowat

Change date: 2024-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-24

Psc name: Mr. Edward John Heaver

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Apr 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-31

Documents

View document PDF

Resolution

Date: 02 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-29

Officer name: Edward John Heaver

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian George Sargeson

Termination date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-04

Officer name: Mr Julian George Sargeson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Julian George Sargeson

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Charlie Daniel Mowat

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr. Edward John Heaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr Charlie Daniel Mowat

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Charlie Daniel Mowat

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr Charlie Daniel Mowat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-15

Psc name: Charlie Daniel Mowat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

New address: 1st Floor Citibase Millbank Tower 21-24 Millbank London SW1P 4QP

Old address: 4 Regent Terrace, Rita Road London SW8 1AW

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Mr. Edward John Heaver

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward John Heaver

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Julian George Sargeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Daniel Mowat

Change date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian George Sargeson

Change date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Daniel Mowat

Change date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Julian George Sargeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from 57 south lambeth road london SW8 1RH united kingdom

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr charlie daniel mowat

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from 15 ash close, garston watford herts WD25 0RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07483128
Status:ACTIVE
Category:Private Limited Company

CAMSON NURSERIES LIMITED

BADSEY FIELDS LANE,EVESHAM,WR11 7EX

Number:01283684
Status:ACTIVE
Category:Private Limited Company

GARYS AQUATICS LIMITED

18A CROMLIX RD,PERTH,PH2 8DA

Number:SC604367
Status:ACTIVE
Category:Private Limited Company

GRANGE LIVE GAMING LIMITED

FROGMORE GRANGE FROG LANE,COVENTRY,CV7 7FP

Number:09793581
Status:ACTIVE
Category:Private Limited Company

HAILO LTD

UNIT 14,NOTTINGHAM,NG7 3JG

Number:10483692
Status:ACTIVE
Category:Private Limited Company

NUTHIN' NAUGHTY LTD

3 ABBEY MANSION MEWS ABBEY MANSION MEWS,HERNE HILL,SE24 0DD

Number:10006099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source