LEGAL WORKFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Director's details changed for Mr Martin Langan on 2025-06-02 |
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 |
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 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
21/02/2521 February 2025 | Director's details changed for Mr Martin Langan on 2023-09-29 |
21/02/2521 February 2025 | Termination of appointment of Martin Langan as a secretary on 2025-02-21 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
08/10/238 October 2023 | Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Director's details changed for Mr Martin Langan on 2023-02-02 |
02/02/232 February 2023 | Secretary's details changed for Mr Martin Langan on 2023-02-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/05/2118 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/10/2013 October 2020 | 31/03/20 UNAUDITED ABRIDGED |
22/08/2022 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 6 CHILGROVE BUSINESS CENTRE CHILGROVE PARK ROAD CHICHESTER PO18 9HU ENGLAND |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/08/1621 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY |
15/04/1615 April 2016 | 15/04/16 STATEMENT OF CAPITAL GBP 101 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | SAIL ADDRESS CHANGED FROM: 8 HEYSHOTT GARDENS CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0XG UNITED KINGDOM |
01/09/141 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LANGAN / 14/02/2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGAN / 14/02/2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/08/1331 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/08/1122 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
19/08/1119 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
23/08/1023 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
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 |
23/08/1023 August 2010 | SAIL ADDRESS CREATED |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LUCY THOMAS |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | LOCATION OF REGISTER OF MEMBERS |
22/08/0822 August 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/10/0726 October 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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