Advanced company searchLink opens in new window

ALBION LEGAL SERVICES LIMITED

Company number 04271577

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CH01 Director's details changed for Mr Daniel Benjamin Black on 22 January 2024
22 Feb 2024 PSC04 Change of details for Mr Daniel Benjamin Black as a person with significant control on 22 January 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023
07 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
19 Oct 2022 AD01 Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England to 64 New Cavendish Street London W1G 8TB on 19 October 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 August 2021
05 Aug 2021 MR04 Satisfaction of charge 3 in full
05 Aug 2021 MR04 Satisfaction of charge 4 in full
05 Aug 2021 MR04 Satisfaction of charge 5 in full
05 Aug 2021 MR04 Satisfaction of charge 042715770006 in full
15 Jun 2021 PSC01 Notification of Daniel Benjamin Black as a person with significant control on 11 March 2021
15 Jun 2021 PSC07 Cessation of Barry Howard Davidson as a person with significant control on 11 March 2021
02 Jun 2021 SH08 Change of share class name or designation
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 AA Micro company accounts made up to 31 August 2020
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 11 March 2021
  • GBP 21
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 11 March 2021
  • GBP 21
07 Apr 2021 TM02 Termination of appointment of Michael Richard Turner as a secretary on 11 March 2021
07 Apr 2021 TM01 Termination of appointment of Michael Richard Turner as a director on 11 March 2020
07 Apr 2021 TM01 Termination of appointment of Michael Anthony White as a director on 11 March 2020
07 Apr 2021 TM01 Termination of appointment of Barry Howard Davidson as a director on 11 March 2020
23 Feb 2021 MR04 Satisfaction of charge 2 in full