LEGAL AND FINANCIAL SOLUTIONS LTD

05312244
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
17 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
01 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
10 Mar 2021 resolution Resolution 1 Buy now
21 Oct 2020 accounts Annual Accounts 5 Buy now
24 Apr 2020 officers Termination of appointment of director (Ciaran Hamilton) 1 Buy now
24 Apr 2020 officers Appointment of director (Mr Peter John Cookson) 2 Buy now
24 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2018 accounts Annual Accounts 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
27 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
20 May 2017 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
06 Mar 2017 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 3 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2016 annual-return Annual Return 4 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 8 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 1 Buy now
29 Jul 2014 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Ciaran Hamilton) 2 Buy now
15 Jan 2014 capital Return of Allotment of shares 3 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 officers Termination of appointment of director (Peter Cookson) 1 Buy now
26 Feb 2013 mortgage Particulars for the registration of a charge to secure a series of debentures 5 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
19 Feb 2013 officers Appointment of director (Peter John Cookson) 2 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 accounts Annual Accounts 4 Buy now
17 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2012 change-of-name Change Of Name Notice 4 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 3 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
09 Oct 2009 accounts Annual Accounts 3 Buy now
07 Jan 2009 annual-return Return made up to 29/10/08; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 7 Buy now
14 Dec 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 3 Buy now
12 Dec 2006 annual-return Return made up to 29/10/06; full list of members 2 Buy now
04 Oct 2006 accounts Annual Accounts 3 Buy now
09 Dec 2005 annual-return Return made up to 29/10/05; full list of members 2 Buy now
14 Dec 2004 incorporation Incorporation Company 30 Buy now