ACCORD LEGAL SERVICES (HOLDINGS) LIMITED

51a Ormskirk Street, St Helens, WA10 2SY, Merseyside, United Kingdom
StatusACTIVE
Company No.08334849
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ACCORD LEGAL SERVICES (HOLDINGS) LIMITED is an active private limited company with number 08334849. It was incorporated 11 years, 5 months, 28 days ago, on 18 December 2012. The company address is 51a Ormskirk Street, St Helens, WA10 2SY, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-01

Officer name: Mrs Sarah Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Williams

Change date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 51a Ormskirk Street St Helens Merseyside WA10 2SY

Change date: 2019-01-02

Old address: 51a Ormskirk Street St Helens WA10 1FY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Mrs Sarah Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 51a Ormskirk Street St Helens WA10 1FY

Change date: 2016-01-04

Old address: Suite 22 st Helens Chambers Salisbury Street St. Helens Merseyside WA10 1FY

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mrs Sarah Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accord legal services training LTD\certificate issued on 03/09/14

Documents

View document PDF

Change of name notice

Date: 18 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 52.00 GBP

Date: 2014-04-04

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 122a Kiln Lane Ecclestone St Helens WA10 4RJ England

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Williams

Change date: 2013-03-29

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Baker

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Will Consultant Jane Catherine Baker

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMENDRA STUDIO LIMITED

31 WARLTERS CLOSE,LONDON,N7 0SA

Number:11256087
Status:ACTIVE
Category:Private Limited Company

CM MURRAY LLP

36-38 CORNHILL,LONDON,EC3V 3NG

Number:OC331806
Status:ACTIVE
Category:Limited Liability Partnership

EQUINOX SUPPLY SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11269481
Status:ACTIVE
Category:Private Limited Company

JETMAG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11378140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROVERBROOK PROPERTIES LTD

13 FAIRWAY HEIGHTS,SURREY,GU15 1NJ

Number:03480409
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST TRAINING NETWORK LTD

228 DYKE ROAD,BRIGHTON,BN1 5AE

Number:07221826
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