CLASSIC LEGAL SERVICES LTD.

Register to unlock more data on OkredoRegister

CLASSIC LEGAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08276736

Incorporation date

01/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon12/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon11/10/2024
Change of details for Miss Jade Louise Howard as a person with significant control on 2024-07-29
dot icon11/10/2024
Director's details changed for Miss Jade Louise Howard on 2024-07-29
dot icon10/10/2024
Change of details for Miss Jade Louise Howard as a person with significant control on 2024-10-10
dot icon10/10/2024
Director's details changed for Miss Jade Louise Howard on 2024-10-10
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon10/11/2020
Registered office address changed from Nebular House 15 Waterloo Road Stalybridge Greater Manchester SK15 2AU England to 7 st. Petersgate Stockport SK1 1EB on 2020-11-10
dot icon14/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/05/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon21/04/2020
Termination of appointment of Stephen Colin Wood as a director on 2020-04-09
dot icon21/04/2020
Appointment of Miss Jade Louise Howard as a director on 2020-04-09
dot icon21/04/2020
Cessation of Stephen Colin Wood as a person with significant control on 2020-04-03
dot icon21/04/2020
Notification of Jade Louise Howard as a person with significant control on 2020-04-03
dot icon17/01/2020
Termination of appointment of David Stephen Wood as a director on 2020-01-14
dot icon06/11/2019
Registered office address changed from Kings Court 5 Waterloo Road Stalybridge Greater Manchester SK15 2AU England to Nebular House 15 Waterloo Road Stalybridge Greater Manchester SK15 2AU on 2019-11-06
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/11/2016
Registered office address changed from Kings Court 5 Waterloo Roas Stalybridge Greater Manchester SK15 2AU England to Kings Court 5 Waterloo Road Stalybridge Greater Manchester SK15 2AU on 2016-11-10
dot icon10/11/2016
Director's details changed for Mr Stephen Colin Wood on 2016-11-10
dot icon10/11/2016
Registered office address changed from 24 Grasscroft Road Stalybridge SK15 2DF to Kings Court 5 Waterloo Roas Stalybridge Greater Manchester SK15 2AU on 2016-11-10
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.09K
-
0.00
15.09K
-
2022
1
756.00
-
0.00
10.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Jade Louise
Director
09/04/2020 - Present
4

Persons with Significant Control

2
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 CLASSIC LEGAL SERVICES LTD.

CLASSIC LEGAL SERVICES LTD. is an(a) Active company incorporated on 01/11/2012 with the registered office located at 7 St. Petersgate, Stockport SK1 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC LEGAL SERVICES LTD.?

toggle

CLASSIC LEGAL SERVICES LTD. is currently Active. It was registered on 01/11/2012 .

Where is CLASSIC LEGAL SERVICES LTD. located?

toggle

CLASSIC LEGAL SERVICES LTD. is registered at 7 St. Petersgate, Stockport SK1 1EB.

What does CLASSIC LEGAL SERVICES LTD. do?

toggle

CLASSIC LEGAL SERVICES LTD. operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CLASSIC LEGAL SERVICES LTD.?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-03-31.