Advanced company searchLink opens in new window

LEGIS LEGAL SERVICES LTD

Company number 07486472

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2021 AD01 Registered office address changed from C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 CS01 Confirmation statement made on 10 January 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Mar 2018 CS01 Confirmation statement made on 10 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Aug 2016 CH01 Director's details changed for Mr Dingyue Shi on 12 August 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Aug 2014 TM01 Termination of appointment of Nazar Mohammad as a director on 20 August 2014
04 Aug 2014 AP01 Appointment of Mr Dingyue Shi as a director on 31 July 2014
16 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
02 Dec 2013 AD01 Registered office address changed from C/O Cherat House 32 Havelock Street Aylesbury Buckinghamshire HP20 2NX England on 2 December 2013
22 Apr 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from Karak House 32C Havelock Street Aylesbury Bucks HP20 2NX United Kingdom on 22 April 2013