CONSUMER DEBT LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSUMER DEBT LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08378179

Incorporation date

28/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire LS28 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2013)
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon21/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon11/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon08/04/2019
Notification of Myles Arthur Lant as a person with significant control on 2018-01-28
dot icon28/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/08/2018
Registered office address changed from 47 Island House Three Mill Lane London E3 3AF England to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 2018-08-19
dot icon20/06/2018
Resolutions
dot icon16/02/2018
Termination of appointment of James Glasson as a director on 2018-02-10
dot icon16/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon16/02/2018
Appointment of Mr Myles Arthur Lant as a secretary on 2018-02-16
dot icon01/02/2018
Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY England to 47 Island House Three Mill Lane London E3 3AF on 2018-02-01
dot icon05/12/2017
Micro company accounts made up to 2017-01-31
dot icon13/10/2017
Cessation of James Glasson as a person with significant control on 2017-10-13
dot icon12/10/2017
Appointment of Mr Myles Arthur Lant as a director on 2017-10-12
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Micro company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/06/2015
Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 2015-06-05
dot icon05/06/2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 2015-06-05
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon01/06/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/05/2014
Termination of appointment of Peter Tiflinsky as a director
dot icon21/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon09/04/2014
Appointment of Mr. James Glasson as a director
dot icon08/04/2014
Certificate of change of name
dot icon29/01/2013
Director's details changed for Peter Tiflinsky on 2013-01-29
dot icon28/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.15K
-
0.00
-
-
2022
0
353.00
-
0.00
-
-
2022
0
353.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

353.00 £Descended-94.26 % *

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
Lant, Myles Arthur
Director
12/10/2017 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER DEBT LEGAL SERVICES LIMITED

CONSUMER DEBT LEGAL SERVICES LIMITED is an(a) Active company incorporated on 28/01/2013 with the registered office located at Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire LS28 5LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER DEBT LEGAL SERVICES LIMITED?

toggle

CONSUMER DEBT LEGAL SERVICES LIMITED is currently Active. It was registered on 28/01/2013 .

Where is CONSUMER DEBT LEGAL SERVICES LIMITED located?

toggle

CONSUMER DEBT LEGAL SERVICES LIMITED is registered at Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire LS28 5LY.

What does CONSUMER DEBT LEGAL SERVICES LIMITED do?

toggle

CONSUMER DEBT LEGAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSUMER DEBT LEGAL SERVICES LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-06-02 with no updates.