LEGAL COMPLIANCE SERVICE LIMITED

1 Lords Court 1 Lords Court, Basildon, SS13 1SS, Essex, England
StatusDISSOLVED
Company No.08570519
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age11 years, 4 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 14 days

SUMMARY

LEGAL COMPLIANCE SERVICE LIMITED is an dissolved private limited company with number 08570519. It was incorporated 11 years, 4 days ago, on 14 June 2013 and it was dissolved 5 years, 14 days ago, on 04 June 2019. The company address is 1 Lords Court 1 Lords Court, Basildon, SS13 1SS, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 13 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-13

Psc name: Amanda Jane Rose

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Mr Francis Joseph Pons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: 1 Lords Court Cricketers Way Basildon Essex SS13 1SS

Old address: C/O C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England

Change date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Old address: 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th

New address: C/O C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN

Change date: 2016-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Rose

Termination date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-01

Officer name: Mrs Amanda Jane Riley

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 MOUNT ARARAT LTD

C/O GH PROPERTY MANAGEMENT SERVICES LTD THE OLD BARN,VICARAGE FARM BUSINESS PARK,EASTLEIGH,SO50 7HD

Number:03200330
Status:ACTIVE
Category:Private Limited Company

ETHERINGTON FINANCIAL CONSULTING LTD

OAKHATCH,ASHTEAD,KT21 1DJ

Number:11230193
Status:ACTIVE
Category:Private Limited Company

JSM INVESTMENT GROUP LTD

20-26 FLEET STREET,LIVERPOOL,L1 4AN

Number:11273483
Status:ACTIVE
Category:Private Limited Company

NRW GROUP LTD

683-687 STRATFORD ROAD,BIRMINGHAM,B11 4DX

Number:10823199
Status:ACTIVE
Category:Private Limited Company

TEXTILE IMPORTS LTD

THE CHANCERY,MANCHESTER,M2 1EW

Number:11413916
Status:IN ADMINISTRATION
Category:Private Limited Company

TOOLXER LTD

17 SIMMONDS STREET,READING,RG1 6QF

Number:09968390
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