LEGAL ESCROW AND ARBITRATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-02-26 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Registered office address changed from Grove Farm House Buildings Ashow Kenilworth CV8 2LE England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Registered office address changed from 204 Winsford Avenue Coventry CV5 9NB England to Grove Farm House Buildings Ashow Kenilworth CV8 2LE on 2022-09-14

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 29 MILVERTON CRESCENT LEAMINGTON SPA WARWICKSHIRE CV32 5NJ

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

06/12/166 December 2016 01/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/12/1229 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH ANNE SODERSTROM / 01/12/2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE ASPELL

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR JAMES EDWARD MILLS

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 04/01/10 STATEMENT OF CAPITAL GBP 900

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH ANNE ASPELL / 04/01/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE ASPELL / 07/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 ADOPT ARTICLES 05/03/2009

View Document

02/03/092 March 2009 ADOPT MEM AND ARTS 08/02/2009

View Document

02/03/092 March 2009 NC INC ALREADY ADJUSTED 08/02/09

View Document

02/03/092 March 2009 GBP NC 100/10000 08/02/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 50 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4HY

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company