LEGALITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Stuart John Way as a director on 2025-03-12

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Appointment of Mr Martin John Way as a director on 2021-12-24

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM ROBERT MARTYN FRANK JENNINGS / 30/06/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR STUART JOHN WAY

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED UK LEGAL CHECKUP LTD CERTIFICATE ISSUED ON 10/09/18

View Document

03/09/183 September 2018 CESSATION OF MARTIN JOHN WAY AS A PSC

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM ROBERT MARTYN FRANK JENNINGS / 20/08/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAY

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 100000

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED SIMON WHITE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MARTIN WAY

View Document

06/06/156 June 2015 COMPANY NAME CHANGED LEGAL SHIELD (UK) LIMITED CERTIFICATE ISSUED ON 06/06/15

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WAY

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED FLS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/13

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR JULIAN WILLIAM ROBERT MARTYN FRANK JENNINGS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MARTIN JOHN WAY

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MARK JENNINGS

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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