PROFESSIONAL LEGAL COLLECTIONS LTD

Plc House, Staplehurst Lodge Plc House, Staplehurst Lodge, Sittingbourne, ME10 1XP, Kent, England
StatusACTIVE
Company No.09094618
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL LEGAL COLLECTIONS LTD is an active private limited company with number 09094618. It was incorporated 9 years, 10 months, 26 days ago, on 19 June 2014. The company address is Plc House, Staplehurst Lodge Plc House, Staplehurst Lodge, Sittingbourne, ME10 1XP, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Paul Kingman

Notification date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Kingman

Appointment date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-01

Psc name: Pro Legal Group Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-01

Officer name: Pro Legal Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Martin Paul Kingman

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: Martin Paul Kingman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Plc House, Staplehurst Lodge Staplehurst Road Sittingbourne Kent ME10 1XP

Old address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England

Change date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 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: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-17

Psc name: Mr Martin Paul Kingman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Old address: Innovation Centre Medway Maidstone Road Innovation Centre Medway Chatham Kent ME5 9FD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

New address: Innovation Centre Medway Maidstone Road Innovation Centre Medway Chatham Kent ME5 9FD

Old address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Martin Paul Kingman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Alex Hargrove

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-03-30

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: 12 Buttermere Close Gillingham Kent ME7 2TS England

New address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW

Change date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Mr Martin Paul Kingman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Hargrove

Appointment date: 2015-03-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZMAL LTD

455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP

Number:09548291
Status:ACTIVE
Category:Private Limited Company

ESSEX INSULATION LIMITED

ESSEX HOUSE JOSSELIN ROAD,BASILDON,SS13 1EL

Number:09206726
Status:ACTIVE
Category:Private Limited Company
Number:SL000974
Status:ACTIVE
Category:Limited Partnership

LECONFIELD LIMITED

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:08258358
Status:ACTIVE
Category:Private Limited Company

MEDIMAXTECH UK LIMITED

UNIT 2, 5 & 6 SECOND FLOOR,NEW MALDEN,KT3 4BY

Number:08415739
Status:ACTIVE
Category:Private Limited Company

OCTQUEST LIMITED

5 CAVENDISH PLACE,AVON,BA1 2UB

Number:01458778
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