Advanced company searchLink opens in new window

LEGAL CLARITY LIMITED

Company number 06452925

Filter by category

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)
05 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 SH10 Particulars of variation of rights attached to shares
08 Jan 2021 SH08 Change of share class name or designation
08 Jan 2021 SH02 Sub-division of shares on 1 October 2019
08 Jan 2021 MA Memorandum and Articles of Association
08 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/company business 01/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
26 Jun 2019 CH01 Director's details changed for Mr Kevin Patrick John Quinn on 11 December 2018
26 Jun 2019 CH01 Director's details changed for Mr James Patrick Quinn on 11 December 2018
08 Feb 2019 AP01 Appointment of Gary Paul Davie as a director on 4 February 2019
11 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Jan 2019 CH01 Director's details changed for Mr Richard Douglas Underwood on 11 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Richard Douglas Underwood on 12 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Kevin Patrick John Quinn on 12 December 2018
14 Dec 2018 CH01 Director's details changed for Mr James Patrick Quinn on 12 December 2018
11 Dec 2018 AD01 Registered office address changed from Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB to 1st Floor, Charles House 148-149 Gt Charles Street Birmingham West Midlands B3 3HT on 11 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017