AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082228050001, created on Wed, 1st Jun 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Whitechapel, 42 Whitechapel, Liverpool Merseyside L1 6DS England on Sat, 4th Sep 2021 to 42 Whitechapel Liverpool L1 6DS
filed on: 4th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Care of E. Rex Makin & Co. Whitechapel Liverpool L1 1HQ United Kingdom on Fri, 27th Aug 2021 to 42 Whitechapel, 42 Whitechapel, Liverpool Merseyside L1 6DS
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Mon, 30th Sep 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England on Mon, 8th Jul 2019 to Care of E. Rex Makin & Co. Whitechapel Liverpool L1 1HQ
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th Jun 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O: Lonsdale & Marsh 5th Floor, Orleans House Edmund Street Liverpool L3 9NG on Wed, 11th Nov 2015 to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Sep 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Sep 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Sep 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Sep 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed liverpool legal solutions LTDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(21 pages)
|