LEGIT CLAIMS LTD

Adamson House Adamson House, Manchester, M20 2YY, Manchester, England
StatusDISSOLVED
Company No.10229484
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age8 years, 6 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 7 days

SUMMARY

LEGIT CLAIMS LTD is an dissolved private limited company with number 10229484. It was incorporated 8 years, 6 days ago, on 13 June 2016 and it was dissolved 3 years, 5 months, 7 days ago, on 12 January 2021. The company address is Adamson House Adamson House, Manchester, M20 2YY, Manchester, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imran Rasheed

Notification date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-09

Old address: Suite 6057 1 Fore Street Moorgate London EC2Y 9DT England

New address: Adamson House Wilmslow Road Manchester Manchester M20 2YY

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-10

Officer name: Zaheer Mohammed Hosany

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zaheer Mohammed Hosany

Cessation date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Imran Rasheed

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zaheer Mohammed Hosany

Notification date: 2019-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-28

Psc name: Ariba Najam

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Zahid Shakil

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Ariba Najam

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Zaheer Mohammed Hosany

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Edna Emmerentia Hammami

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Zahid Shakil

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: Suite 101 45 King William Street London EC4R 9AN England

New address: Suite 6057 1 Fore Street Moorgate London EC2Y 9DT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ariba Najam

Notification date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ayada Trading Ltd

Cessation date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Shakil

Termination date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edna Emmerentia Hammami

Appointment date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ariba Najam

Appointment date: 2017-01-22

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 22 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-22

Capital : 70,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: 35 John Street Luton LU1 2JE England

New address: Suite 101 45 King William Street London EC4R 9AN

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM FABRICATIONS (UK) LIMITED

83 SEFTON LANE, MAGHULL,MERSEYSIDE,L31 8BU

Number:02953044
Status:ACTIVE
Category:Private Limited Company

DUGIE CLARK CLACHAN MHOR LIMITED

SHANDON WOOD,STIRLING,FK8 3LG

Number:SC472536
Status:ACTIVE
Category:Private Limited Company

PREMIA SOLUTIONS LIMITED

4TH FLOOR TUITION HOUSE,WIMBLEDON,SW19 4EU

Number:04088720
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE TRAINING LIMITED

4-6 ST MARTINS STREET,HEREFORDSHIRE,HR2 7RE

Number:04066950
Status:ACTIVE
Category:Private Limited Company

SOLITAIRE RESIDENTIAL HOLDINGS LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:04478787
Status:ACTIVE
Category:Private Limited Company

SUPERMEGADEALS LIMITED

298 A BATH ROAD,HOUNSLOW,TW4 7DN

Number:10812277
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