CELTIC LEGAL LTD
Status | DISSOLVED |
Company No. | 06220753 |
Category | Private Limited Company |
Incorporated | 20 Apr 2007 |
Age | 17 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 22 days |
SUMMARY
CELTIC LEGAL LTD is an dissolved private limited company with number 06220753. It was incorporated 17 years, 1 month, 13 days ago, on 20 April 2007 and it was dissolved 2 months, 22 days ago, on 12 March 2024. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-31
Psc name: Tyrone Jude Francis
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-31
Psc name: Celtic Legal
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 2nd Floor 145-157 st.John Street London EC1V 4PY
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tyrone Jude Francis
Change date: 2017-08-01
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 12 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type dormant
Date: 22 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type dormant
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type dormant
Date: 30 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tyrone Jude Francis
Change date: 2010-03-11
Documents
Termination director company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Francis
Documents
Appoint person director company with name
Date: 20 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tyrone Jude Francis
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nicola margaret francis
Documents
Gazette filings brought up to date
Date: 24 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 23 Jul 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary celtic leisure LTD
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director celtic legal services LTD
Documents
Gazette filings brought up to date
Date: 07 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Some Companies
40 BURNSIDE ROAD,GLASGOW,G73 4RS
Number: | SC273055 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PLACE FITNESS UK LIMITED
3 MUSGRAVE CLOSE,BARNET,EN4 0LX
Number: | 11437467 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 BOOTHROYD LANE,WEST YORKSHIRE,WF13 2JA
Number: | 06377445 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL HOMES NORTH WEST LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 00155892 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL HOUSE 5 BARNES WALLIS ROAD,FAREHAM,PO15 5TT
Number: | 03588883 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK NEST FARM CLIFFE LANE,YORK,YO43 4EB
Number: | 04525271 |
Status: | ACTIVE |
Category: | Private Limited Company |