LAW COMPLIANCE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08353999 |
Category | Private Limited Company |
Incorporated | 09 Jan 2013 |
Age | 11 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 3 days |
SUMMARY
LAW COMPLIANCE SOLUTIONS LIMITED is an dissolved private limited company with number 08353999. It was incorporated 11 years, 4 months, 19 days ago, on 09 January 2013 and it was dissolved 1 year, 1 month, 3 days ago, on 25 April 2023. The company address is The Chapel The Chapel, Bournemouth, BH5 2AY, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Elizabeth Phillips
Change date: 2023-01-27
Documents
Dissolution application strike off company
Date: 28 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
New address: The Chapel 51 Darracott Road Bournemouth Dorset BH5 2AY
Change date: 2022-02-16
Old address: Bridleway Tyrrells Wood Leatherhead Surrey KT22 8QW
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 02 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Elizabeth Phillips
Change date: 2016-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
Old address: Brockholt Tyrrells Wood Leatherhead Surrey KT22 8QJ
New address: Bridleway Tyrrells Wood Leatherhead Surrey KT22 8QW
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Certificate change of name company
Date: 14 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bourne collyer LIMITED\certificate issued on 14/01/13
Documents
Change account reference date company current extended
Date: 09 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL022575 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 WESTFIELD,REIGATE,RH2 0DZ
Number: | 07017888 |
Status: | ACTIVE |
Category: | Private Limited Company |
33RD FLOOR EUSTON TOWER,LONDON,NW1 3DP
Number: | 07215865 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BUTTMEAD,NORTHAMPTON,NN7 3DQ
Number: | 07957157 |
Status: | ACTIVE |
Category: | Private Limited Company |
845 ROMFORD ROAD,LONDON,E12 5JY
Number: | 04933840 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 FRENSHAM CLOSE,SOUTHALL,UB1 2YG
Number: | 11102528 |
Status: | ACTIVE |
Category: | Private Limited Company |