Advanced company searchLink opens in new window

LEGALMATTERS LIMITED

Company number 08216822

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)
01 Dec 2023 600 Appointment of a voluntary liquidator
22 Nov 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jun 2023 AM10 Administrator's progress report
28 Dec 2022 AM10 Administrator's progress report
15 Nov 2022 AM19 Notice of extension of period of Administration
21 Jun 2022 AM10 Administrator's progress report
25 Feb 2022 AM06 Notice of deemed approval of proposals
22 Feb 2022 AM02 Statement of affairs with form AM02SOA
09 Dec 2021 AM03 Statement of administrator's proposal
03 Dec 2021 AD01 Registered office address changed from The Byre Hills Barns Appledram Lane South Chichester PO20 7EG England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 3 December 2021
02 Dec 2021 AM01 Appointment of an administrator
03 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 Mar 2021 TM01 Termination of appointment of Rosemarie Marsh as a director on 25 February 2021
05 Feb 2021 TM01 Termination of appointment of Nigel Gordon Glennie as a director on 18 January 2021
21 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
29 Jan 2020 AP01 Appointment of Mr Nigel Gordon Glennie as a director on 29 January 2020
27 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 17/09/2019
09 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
01 Nov 2019 TM01 Termination of appointment of Nigel Gordon Glennie as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Nigel Gordon Glennie as a director on 1 November 2019
21 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/01/2020.
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 SH10 Particulars of variation of rights attached to shares