Advanced company searchLink opens in new window

LEGALTECH SERVICES LTD

Company number 10971926

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2020 DS01 Application to strike the company off the register
29 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jul 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
05 Nov 2019 AP04 Appointment of More Corporate Secretaries Limited as a secretary on 2 October 2019
05 Nov 2019 TM02 Termination of appointment of the Island Service Provider Limited as a secretary on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Ms Patricia Stylianou on 2 October 2019
02 Oct 2019 AD01 Registered office address changed from 51 Pinfold Street Suite 6 Birmingham B2 4AY England to 65 Compton Street London EC1V 0BN on 2 October 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
02 Aug 2019 AP01 Appointment of Ms Patricia Stylianou as a director on 22 July 2019
02 Aug 2019 AP04 Appointment of The Island Service Provider Limited as a secretary on 22 July 2019
02 Aug 2019 TM01 Termination of appointment of Jumo Ojavi James as a director on 22 July 2019
02 Aug 2019 TM02 Termination of appointment of Csl Secretaries Limited as a secretary on 22 July 2019
02 Aug 2019 AD01 Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9nd United Kingdom to 51 Pinfold Street Suite 6 Birmingham B2 4AY on 2 August 2019
23 Nov 2018 PSC01 Notification of Dmitrijs Kacanovs as a person with significant control on 20 September 2017
23 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 23 November 2018
12 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
12 Nov 2018 CH01 Director's details changed for Mr Jumo Ojavi Cemarla Grant on 12 November 2018
05 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with updates
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted