LEGAL NOUS CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 08519561 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LEGAL NOUS CONSULTANCY LIMITED is an active private limited company with number 08519561. It was incorporated 10 years, 11 months, 20 days ago, on 08 May 2013. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-11
Psc name: Rebecca Louise Holmes
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-11
Psc name: Mr Dominic Michael Holmes
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Mrs Rebecca Louise Holmes
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Michael Holmes
Change date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Change date: 2015-02-10
New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Some Companies
17 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC513719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10045 128 ALDERSGATE STREET,LONDON,EC1A 4AE
Number: | LP016247 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 HILLBECK WAY,GREENFORD,UB6 8LT
Number: | 11791987 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WEST CLOSE,LYMINGTON,SO41 8BS
Number: | 08538749 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D KNAVES BEECH WAY,HIGH WYCOMBE,HP10 9QY
Number: | 07313659 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,YORK YORKSHIRE,YO4 6RE
Number: | 01783873 |
Status: | LIQUIDATION |
Category: | Private Limited Company |