THREE GRACES LEGAL LIMITED

504-505 The Cotton Exchange 504-505 The Cotton Exchange, Liverpool, L3 9LQ, England
StatusACTIVE
Company No.09405693
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

THREE GRACES LEGAL LIMITED is an active private limited company with number 09405693. It was incorporated 9 years, 3 months, 20 days ago, on 26 January 2015. The company address is 504-505 The Cotton Exchange 504-505 The Cotton Exchange, Liverpool, L3 9LQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: 504-505 the Cotton Exchange Old Hall Street Liverpool L3 9LQ

Old address: 411-412 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ

Change date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-12

Psc name: Daniel James Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-12

Psc name: Aaron James Pearson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Daniel James Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-15

Officer name: Mr Daniel James Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel james johnson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094056930001

Charge creation date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Steven John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Steven John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Ian Andrew Mcgaw

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Mcgaw

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-02

Officer name: Mr Aaron James Pearson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Steven John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Steven John Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: 411-412 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ

Change date: 2015-10-28

Old address: 13 Lake Place Wirral CH47 2DN England

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-02

Officer name: Mr Aaron Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: Phillip Kelly

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-02

Officer name: Mr Daniel Johnson

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY COIL LIMITED

UNIT 11 THE IRON WORKS BUSINESS CENTRE,SELBY,YO8 4NN

Number:08240218
Status:ACTIVE
Category:Private Limited Company

HEART YOGA THERAPY UK LTD

3 VINE COTTAGE GOMSHALL LANE,GUILDFORD,GU5 9HE

Number:10855384
Status:ACTIVE
Category:Private Limited Company

MIX HUB LTD

69 NORTHFIELDS,LETCHWORTH GARDEN CITY,SG6 4RE

Number:11596790
Status:ACTIVE
Category:Private Limited Company

NOBLESTUDIOS LIMITED

3A GROVELEY ROAD,CHRISTCHURCH,BH23 3HB

Number:09047364
Status:ACTIVE
Category:Private Limited Company

POLESTAR HOLDINGS LTD

HURDCOTT BARN,YATELEY,GU46 6BB

Number:11882633
Status:ACTIVE
Category:Private Limited Company

TEASY LTD

SHEPHERD HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9NB

Number:10735789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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