LEGAL FORCE LIMITED

Register to unlock more data on OkredoRegister

LEGAL FORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09193397

Incorporation date

29/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Pedlars Walk, Ringwood, Hampshire BH24 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon10/01/2024
Order of court to wind up
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
Micro company accounts made up to 2022-08-31
dot icon12/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Change of details for Mr Mark Robert Read as a person with significant control on 2023-05-05
dot icon05/05/2023
Notification of Mark Robert Read as a person with significant control on 2022-09-01
dot icon05/05/2023
Notification of Simon Charles Helliwell as a person with significant control on 2023-04-15
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon05/05/2023
Notification of a person with significant control statement
dot icon05/05/2023
Withdrawal of a person with significant control statement on 2023-05-05
dot icon01/09/2022
Termination of appointment of Mark Robert Read as a director on 2022-09-01
dot icon01/09/2022
Cessation of Mark Robert Read as a person with significant control on 2022-09-01
dot icon01/09/2022
Appointment of Mr Simon Charles Helliwell as a director on 2022-08-21
dot icon26/07/2022
Termination of appointment of Simon Charles Helliwell as a director on 2022-07-21
dot icon25/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/05/2022
Change of details for Mr Mark Robert Read as a person with significant control on 2022-04-16
dot icon12/07/2021
Micro company accounts made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/12/2017
Registered office address changed from Castle Malwood . Minstead Hampshire SO43 7PE Great Britain to 4 Pedlars Walk Ringwood Hampshire BH24 1EZ on 2017-12-04
dot icon19/10/2017
Appointment of Mr Simon Charles Helliwell as a director on 2017-10-19
dot icon12/10/2017
Resolutions
dot icon26/09/2017
Director's details changed for Mr Mark Robert Read on 2017-09-26
dot icon26/09/2017
Change of details for Mr Mark Robert Read as a person with significant control on 2017-09-26
dot icon07/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon26/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon06/11/2015
Registered office address changed from Falcon Business Centre Unit D3 Victoria Street Chadderton Oldham OL9 0HB to Castle Malwood . Minstead Hampshire SO43 7PE on 2015-11-06
dot icon16/10/2015
Appointment of Mr Mark Read as a director on 2015-10-08
dot icon16/10/2015
Termination of appointment of Craig Harding as a director on 2015-10-08
dot icon16/10/2015
Termination of appointment of Osman Khan as a secretary on 2015-10-08
dot icon16/10/2015
Termination of appointment of Saima Choudhry as a director on 2015-10-08
dot icon04/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Imran Khan as a director on 2015-08-06
dot icon27/11/2014
Appointment of Imran Khan as a director on 2014-11-19
dot icon29/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
166.04K
-
0.00
-
-
2022
4
249.99K
-
0.00
-
-
2022
4
249.99K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

249.99K £Ascended50.56 % *

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
Helliwell, Simon Charles
Director
21/08/2022 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LEGAL FORCE LIMITED

LEGAL FORCE LIMITED is an(a) Liquidation company incorporated on 29/08/2014 with the registered office located at 4 Pedlars Walk, Ringwood, Hampshire BH24 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL FORCE LIMITED?

toggle

LEGAL FORCE LIMITED is currently Liquidation. It was registered on 29/08/2014 .

Where is LEGAL FORCE LIMITED located?

toggle

LEGAL FORCE LIMITED is registered at 4 Pedlars Walk, Ringwood, Hampshire BH24 1EZ.

What does LEGAL FORCE LIMITED do?

toggle

LEGAL FORCE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does LEGAL FORCE LIMITED have?

toggle

LEGAL FORCE LIMITED had 4 employees in 2022.

What is the latest filing for LEGAL FORCE LIMITED?

toggle

The latest filing was on 10/01/2024: Order of court to wind up.