LEGAL DYNAMICS LIMITED

Suite 110 - 112 Suite 110 - 112, Ormskirk, L39 1QR, Lancashire
StatusDISSOLVED
Company No.08325597
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution05 Jun 2018
Years6 years, 13 days

SUMMARY

LEGAL DYNAMICS LIMITED is an dissolved private limited company with number 08325597. It was incorporated 11 years, 6 months, 7 days ago, on 11 December 2012 and it was dissolved 6 years, 13 days ago, on 05 June 2018. The company address is Suite 110 - 112 Suite 110 - 112, Ormskirk, L39 1QR, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Sarah Kate Hall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Hall

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Martyn Best

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technical marketing services (uk) LIMITED\certificate issued on 29/06/15

Documents

View document PDF

Termination secretary company

Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Roger John Anderton

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Sarah Kate Hall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr David John Hall

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new company 123 LIMITED\certificate issued on 20/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPRETORIAN LTD

40-44 CRAVEN HOUSE,LONDON,W5 2BS

Number:09242590
Status:ACTIVE
Category:Private Limited Company

FIELD & STABLE LTD

POTTERFIELD,GREAT MISSENDEN,HP16 9LU

Number:08999498
Status:ACTIVE
Category:Private Limited Company

KK JOINERY & BUILDING LIMITED

771 DURHAM ROAD,GATESHEAD,NE9 6PL

Number:05426574
Status:ACTIVE
Category:Private Limited Company
Number:09665025
Status:ACTIVE
Category:Private Limited Company

RED STONE BUSINESS CENTRES LTD.

BRIDGE HOUSE,AMERSHAM,HP7 0BQ

Number:03065610
Status:ACTIVE
Category:Private Limited Company

SPAFAX AUREUS LIMITED

THE PUMPHOUSE,LONDON,W1U 3DY

Number:05434866
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