LEGAL WORKFLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Director's details changed for Mr Martin Langan on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 124 City Road London EC1V 2NX on 2025-06-02

View Document

26/03/2526 March 2025 Register inspection address has been changed from Stumps Barn Stumps Lane Bosham Chichester West Sussex PO18 8QJ England to 64 King Street Emsworth PO10 7AZ

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Martin Langan on 2023-09-29

View Document

21/02/2521 February 2025 Termination of appointment of Martin Langan as a secretary on 2025-02-21

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

08/10/238 October 2023 Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mr Martin Langan on 2023-02-02

View Document

02/02/232 February 2023 Secretary's details changed for Mr Martin Langan on 2023-02-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/10/2013 October 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 6 CHILGROVE BUSINESS CENTRE CHILGROVE PARK ROAD CHICHESTER PO18 9HU ENGLAND

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/04/1615 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 SAIL ADDRESS CHANGED FROM: 8 HEYSHOTT GARDENS CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0XG UNITED KINGDOM

View Document

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LANGAN / 14/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGAN / 14/02/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY THOMAS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

21/08/0721 August 2007 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