LEGALLY SECURE WILLS AND TRUSTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Notification of Leanne Taylor as a person with significant control on 2024-10-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/01/2528 January 2025 Cessation of Fidel Octavious Beauhill as a person with significant control on 2024-10-01

View Document

15/11/2415 November 2024 Appointment of Ms Leanne Taylor as a director on 2024-10-01

View Document

15/11/2415 November 2024 Termination of appointment of Fidel Octavious Beauhill as a director on 2024-10-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2023-01-20 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2022-01-20 with no updates

View Document

12/11/2412 November 2024 Confirmation statement made on 2021-01-20 with updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2020-01-20 with no updates

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 19 DOUGLAS ROAD DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 111A HIGH ST HIGH STREET HANHAM BRISTOL BS15 3QG ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/07/174 July 2017 COMPANY NAME CHANGED LEGALLY SECURE STORAGE SERVICES LTD CERTIFICATE ISSUED ON 04/07/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDEL OCTAVIOUS BEAUHILL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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