LEGALLY SECURE WILLS AND TRUSTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Notification of Leanne Taylor as a person with significant control on 2024-10-01 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 28/01/2528 January 2025 | Cessation of Fidel Octavious Beauhill as a person with significant control on 2024-10-01 |
| 15/11/2415 November 2024 | Appointment of Ms Leanne Taylor as a director on 2024-10-01 |
| 15/11/2415 November 2024 | Termination of appointment of Fidel Octavious Beauhill as a director on 2024-10-01 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 14/11/2414 November 2024 | Confirmation statement made on 2023-01-20 with no updates |
| 13/11/2413 November 2024 | Confirmation statement made on 2022-01-20 with no updates |
| 12/11/2412 November 2024 | Confirmation statement made on 2021-01-20 with updates |
| 16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
| 15/10/2415 October 2024 | Confirmation statement made on 2020-01-20 with no updates |
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 19 DOUGLAS ROAD DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD ENGLAND |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 111A HIGH ST HIGH STREET HANHAM BRISTOL BS15 3QG ENGLAND |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 04/07/174 July 2017 | COMPANY NAME CHANGED LEGALLY SECURE STORAGE SERVICES LTD CERTIFICATE ISSUED ON 04/07/17 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDEL OCTAVIOUS BEAUHILL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 29 GREAT GEORGE STREET BRISTOL BS1 5QT |
| 21/06/1721 June 2017 | DISS40 (DISS40(SOAD)) |
| 18/04/1718 April 2017 | FIRST GAZETTE |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/09/1612 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/01/1626 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 20/01/1520 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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