FINANCIAL CLAIM LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL CLAIM LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06751992

Incorporation date

18/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Sterling House, Langston Road, Loughton IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon11/05/2023
Termination of appointment of Gary Alexander Conway as a director on 2022-11-30
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Paul Laurence Huberman as a director on 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon18/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon07/12/2020
Resolutions
dot icon15/09/2020
Appointment of Mr Paul Laurence Huberman as a director on 2020-09-15
dot icon15/09/2020
Appointment of Mr Gary Alexander Conway as a director on 2020-09-15
dot icon15/09/2020
Notification of Gary Alexander Conway as a person with significant control on 2020-09-15
dot icon15/09/2020
Registered office address changed from Suite 201 Sterling House Langston Road Loughton IG10 3TS England to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on 2020-09-15
dot icon15/09/2020
Cessation of David John Phillips as a person with significant control on 2020-09-15
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Registered office address changed from Suite S1, Sterling House Langston Road Loughton IG10 3TS England to Suite 201 Sterling House Langston Road Loughton IG10 3TS on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon24/05/2018
Accounts for a small company made up to 2018-03-31
dot icon25/04/2018
Registered office address changed from Suite 304, East Wing Sterling House Langston Road Loughton IG10 3TS England to Suite S1, Sterling House Langston Road Loughton IG10 3TS on 2018-04-25
dot icon05/03/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon23/11/2017
Notification of David John Phillips as a person with significant control on 2017-11-17
dot icon23/11/2017
Cessation of Marcus Benjamin Donn as a person with significant control on 2017-11-17
dot icon23/11/2017
Cessation of Gary Alexander Conway as a person with significant control on 2017-11-17
dot icon23/11/2017
Termination of appointment of Marcus Benjamin Donn as a director on 2017-11-17
dot icon23/11/2017
Termination of appointment of Richard Matthew Conway as a director on 2017-11-17
dot icon23/11/2017
Termination of appointment of Gary Alexander Conway as a director on 2017-11-17
dot icon23/11/2017
Termination of appointment of Gary Alexander Conway as a secretary on 2017-11-17
dot icon23/11/2017
Registered office address changed from Suite S1, 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to Suite 304, East Wing Sterling House Langston Road Loughton IG10 3TS on 2017-11-23
dot icon23/11/2017
Appointment of Mr David John Phillips as a director on 2017-11-17
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Suite S3, Main Building Sterling House Langston Road Loughton Essex IG10 3TS England to Suite S1, 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2015-11-09
dot icon08/06/2015
Registered office address changed from Suite 201 / 202 East Wing Sterling House Langston Road Loughton Essex IG10 3TS to Suite S3, Main Building Sterling House Langston Road Loughton Essex IG10 3TS on 2015-06-08
dot icon22/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2013
Registered office address changed from Suite 204 East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2013-12-02
dot icon22/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Marcus Benjamin Donn on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Richard Matthew Conway on 2012-06-22
dot icon22/06/2012
Director's details changed for Mr Gary Alexander Conway on 2012-06-22
dot icon22/06/2012
Secretary's details changed for Mr Gary Alexander Conway on 2012-06-22
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr Richard Matthew Conway on 2011-11-18
dot icon27/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon11/02/2010
Registered office address changed from Suite 204 East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2010-02-11
dot icon11/02/2010
Registered office address changed from 2Nd Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom on 2010-02-11
dot icon10/02/2010
Director's details changed for Mr Marcus Donn on 2009-11-18
dot icon30/07/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon19/06/2009
Director's change of particulars / richard conway / 17/06/2009
dot icon18/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
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

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
Conway, Gary Alexander
Director
15/09/2020 - 30/11/2022
346
Huberman, Paul Laurence
Director
15/09/2020 - 30/11/2022
146
Phillips, David John
Director
17/11/2017 - Present
4

Persons with Significant Control

4
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 FINANCIAL CLAIM LEGAL SERVICES LIMITED

FINANCIAL CLAIM LEGAL SERVICES LIMITED is an(a) Active company incorporated on 18/11/2008 with the registered office located at 3rd Floor, Sterling House, Langston Road, Loughton IG10 3TS. 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 FINANCIAL CLAIM LEGAL SERVICES LIMITED?

toggle

FINANCIAL CLAIM LEGAL SERVICES LIMITED is currently Active. It was registered on 18/11/2008 .

Where is FINANCIAL CLAIM LEGAL SERVICES LIMITED located?

toggle

FINANCIAL CLAIM LEGAL SERVICES LIMITED is registered at 3rd Floor, Sterling House, Langston Road, Loughton IG10 3TS.

What does FINANCIAL CLAIM LEGAL SERVICES LIMITED do?

toggle

FINANCIAL CLAIM 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 FINANCIAL CLAIM LEGAL SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.