Advanced company searchLink opens in new window

LEGAL COSTMASTERS LIMITED

Company number 05825049

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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
27 May 2020 CH01 Director's details changed for Mrs Karen Hasker Smith on 3 July 2019
27 May 2020 CH01 Director's details changed for Mr Gary Wayne Smith on 3 July 2019
27 May 2020 CH03 Secretary's details changed for Mr Gary Wayne Smith on 3 July 2019
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jul 2019 AD01 Registered office address changed from Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU England to 90 New Town Row Aston Birmingham B6 4HZ on 3 July 2019
14 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Oct 2015 AD01 Registered office address changed from 15a Anchor Road Aldridge Walsall West Midlands WS9 8PT to Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU on 22 October 2015
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2