LEGAL FEE SOLUTIONS LTD

07704607
10 GRANGE ROAD WEST KIRBY WIRRAL CH48 4HA

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 6 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2022 accounts Annual Accounts 6 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 6 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 officers Change of particulars for director (Mr Robert Scott Carter) 2 Buy now
13 Aug 2019 accounts Annual Accounts 5 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2018 accounts Amended Accounts 2 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 resolution Resolution 3 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
11 Aug 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
02 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
10 Jun 2013 accounts Annual Accounts 6 Buy now
28 Dec 2012 accounts Annual Accounts 2 Buy now
31 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 incorporation Memorandum Articles 16 Buy now
02 Dec 2011 officers Termination of appointment of director (Adam Ryan) 2 Buy now
02 Dec 2011 officers Appointment of secretary (Robert Scott Carter) 3 Buy now
02 Dec 2011 officers Appointment of director (Robert Scott Carter) 3 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2011 officers Termination of appointment of secretary (Brabners Secretaries Limited) 2 Buy now
02 Dec 2011 officers Termination of appointment of director (Brabners Directors Limited) 2 Buy now
01 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2011 incorporation Incorporation Company 9 Buy now