NORTH EAST LEGAL SUPPORT TRUST

48 Chancery Lane, London, WC2A 1JF, England
StatusDISSOLVED
Company No.06948992
Category
Incorporated01 Jul 2009
Age14 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 29 days

SUMMARY

NORTH EAST LEGAL SUPPORT TRUST is an dissolved with number 06948992. It was incorporated 14 years, 10 months, 18 days ago, on 01 July 2009 and it was dissolved 4 years, 3 months, 29 days ago, on 21 January 2020. The company address is 48 Chancery Lane, London, WC2A 1JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: 2 Wellington Place Leeds West Yorkshire LS1 4BZ

New address: 48 Chancery Lane London WC2A 1JF

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Ward

Termination date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Mckeown

Termination date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Sarah Brumpton

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Brumpton

Termination date: 2017-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nightingale

Appointment date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Daniel

Appointment date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Meredith Brown

Appointment date: 2017-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Brumpton

Change date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Sarah Brumpton

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Siobhan Marjolein Howard-Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Jane Deans

Termination date: 2014-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2014

Category: Address

Type: AD02

New address: C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siobhan Marjolein Howard-Palmer

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Martin Mckeown

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sarah Brumpton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Oct 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Daniel

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Halson

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Jane Deans

Documents

View document PDF

Annual return company with made up date

Date: 17 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Incorporation company

Date: 01 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURT CARE (SOUTH EAST) LIMITED

FIRST FLOOR UNIT 7 WATERSIDE,ADDLESTONE,KT15 2SN

Number:02560101
Status:ACTIVE
Category:Private Limited Company

KJR BARS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11711615
Status:ACTIVE
Category:Private Limited Company

LBSIC LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:07086570
Status:ACTIVE
Category:Private Limited Company

M DODD LTD

8 WHITFIELD HOUSE,ASHFORD,TN23 5TU

Number:06919186
Status:ACTIVE
Category:Private Limited Company

MARK GILMOUR SERVICES LTD

51 UTRILLO CLOSE,COVENTRY,CV5 8LW

Number:09033588
Status:ACTIVE
Category:Private Limited Company

ROMAIN TRADERS LTD

72 THOROLD ROAD,CHATHAM,ME5 7EB

Number:11655326
Status:ACTIVE
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