CLAIMS LEGAL LTD

Register to unlock more data on OkredoRegister

CLAIMS LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07377456

Incorporation date

15/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

55 Meade Hill Road, Manchester, Lancashire M8 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon23/02/2022
Termination of appointment of Alan Christopher Hoey as a director on 2020-02-23
dot icon22/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon23/03/2020
Registered office address changed from 93a Windsor Road Prestwich Manchester Lancashire M25 0DB United Kingdom to 55 Meade Hill Road Manchester Lancashire M8 4LW on 2020-03-23
dot icon23/03/2020
Register inspection address has been changed to 55 Meade Hill Road Manchester M8 4LW
dot icon14/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-01
dot icon21/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon21/08/2018
Micro company accounts made up to 2017-08-01
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Registered office address changed from Oakhill Court 171 Bury New Road Prestwich Manchester Lancashire M25 9nd England to 93a Windsor Road Prestwich Manchester Lancashire M25 0DB on 2017-12-27
dot icon15/08/2017
Compulsory strike-off action has been discontinued
dot icon14/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon13/08/2017
Total exemption small company accounts made up to 2016-08-01
dot icon11/08/2017
Compulsory strike-off action has been suspended
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Total exemption small company accounts made up to 2015-08-01
dot icon19/07/2016
Compulsory strike-off action has been discontinued
dot icon16/07/2016
Registered office address changed from Raven House 113 Fairfield Street Manchester Central Lancashire M12 6EL to Oakhill Court 171 Bury New Road Prestwich Manchester Lancashire M25 9nd on 2016-07-16
dot icon16/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon19/01/2016
Total exemption small company accounts made up to 2014-08-01
dot icon06/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 1 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL to Raven House 113 Fairfield Street Manchester Central Lancashire M12 6EL on 2015-01-07
dot icon07/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-08-01
dot icon19/02/2014
Termination of appointment of Samuel Levy as a director
dot icon05/12/2013
Appointment of Mr Samuel Jeffrey Levy as a director
dot icon25/06/2013
Certificate of change of name
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Roger Taj as a director
dot icon24/06/2013
Registered office address changed from Unit 3 Shackleton Hall Church Street Colne Lancashire BB8 0LG England on 2013-06-24
dot icon21/06/2013
Appointment of Mr Alan Christopher Hoey as a director
dot icon26/04/2013
Accounts for a dormant company made up to 2012-08-01
dot icon18/10/2012
Registered office address changed from 87 Deardengate Haslingden Rossendale Lancashire BB4 5SN United Kingdom on 2012-10-18
dot icon05/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-08-01
dot icon12/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-08-01
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/09/2011
Registered office address changed from 87 Dearden Gate Haslingden Lancashire BB4 5SW on 2011-09-19
dot icon01/08/2011
Registered office address changed from 12 Beverley St Manchester Lancashire M9 4FB England on 2011-08-01
dot icon15/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/08/2018
dot iconNext confirmation date
16/07/2020
dot iconLast change occurred
01/08/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/08/2018
dot iconNext account date
01/08/2019
dot iconNext due on
01/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Samuel Jeffrey
Director
05/12/2013 - 19/02/2014
-
Hoey, Alan Christopher
Director
19/06/2013 - 23/02/2020
28
Taj, Roger
Director
15/09/2010 - 24/06/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIMS LEGAL LTD

CLAIMS LEGAL LTD is an(a) Active company incorporated on 15/09/2010 with the registered office located at 55 Meade Hill Road, Manchester, Lancashire M8 4LW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS LEGAL LTD?

toggle

CLAIMS LEGAL LTD is currently Active. It was registered on 15/09/2010 .

Where is CLAIMS LEGAL LTD located?

toggle

CLAIMS LEGAL LTD is registered at 55 Meade Hill Road, Manchester, Lancashire M8 4LW.

What does CLAIMS LEGAL LTD do?

toggle

CLAIMS LEGAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLAIMS LEGAL LTD?

toggle

The latest filing was on 23/02/2022: Termination of appointment of Alan Christopher Hoey as a director on 2020-02-23.