DUNCAN & TOPLIS LEGAL SERVICES LTD

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusACTIVE
Company No.11523000
CategoryPrivate Limited Company
Incorporated17 Aug 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

DUNCAN & TOPLIS LEGAL SERVICES LTD is an active private limited company with number 11523000. It was incorporated 5 years, 10 months, 1 day ago, on 17 August 2018. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



Company Fillings

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115230000001

Charge creation date: 2024-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Duncan & Toplis Group Limited

Notification date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Duncan & Toplis Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashley Taylor

Termination date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simpson

Termination date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan & Toplis Holdings Limited

Cessation date: 2023-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-29

Psc name: Duncan & Toplis Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-12

Psc name: Duncan & Toplis Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Nigel Reynolds

Change date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simpson

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

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: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mr Mark Ashley Taylor

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amy Codd

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Nigel Reynolds

Change date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simpson

Termination date: 2022-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simpson

Appointment date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Mrs Amy Codd

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knightsgate law LTD\certificate issued on 12/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Cudmore

Termination date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Christine Newitt

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Andrew Clive Severn

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Ann Atterbury

Termination date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Adrian Nigel Reynolds

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 17 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 SAUNDERS STREET 2016 LTD

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:10174492
Status:ACTIVE
Category:Private Limited Company

BULLFINCH ADVERTISING LIMITED

22 SAINT JOHN STREET,LANCASHIRE,M3 4EB

Number:00498117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIREM RESEARCH LIMITED

20 TEVERSHAM ROAD,CAMBRIDGE,CB21 5EB

Number:04357922
Status:ACTIVE
Category:Private Limited Company

MALTBY COMMUNITY DEVELOPMENT TRUST LIMITED

THE WESLEY CENTRE,ROTHERHAM,S66 8JD

Number:04710789
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDIA TOOLBOX LTD

11 RUDDINGTON LANE,NOTTINGHAM,NG11 7BG

Number:11335247
Status:ACTIVE
Category:Private Limited Company

NO 73 DELICATESSEN LIMITED

73 HIGH STREET, UPPERMILL,SADDLEWORTH,OL3 6AP

Number:07689331
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