LEGAL UK SERVICES LTD

Register to unlock more data on OkredoRegister

LEGAL UK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10087894

Incorporation date

29/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

MENZIES LLP, 5th Floor Hodge House 114-116 St Mary Street, Cardiff CF11 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2016)
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-10
dot icon30/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2024
Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ England to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF11 1DY on 2024-03-30
dot icon20/03/2024
Statement of affairs
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Appointment of a voluntary liquidator
dot icon20/12/2023
Satisfaction of charge 100878940001 in full
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/02/2023
Registered office address changed from Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ England to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 2023-02-21
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Registered office address changed from 16 Edward Court Broadheath Altrincham WA14 5GL England to Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ on 2022-12-19
dot icon28/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/12/2021
Appointment of Mr Chris Niebel as a director on 2021-11-11
dot icon21/12/2021
Registered office address changed from 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL England to 16 Edward Court Broadheath Altrincham WA14 5GL on 2021-12-21
dot icon21/12/2021
Termination of appointment of David Ishag as a director on 2021-11-11
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon26/03/2021
Registered office address changed from 8 Edward Court Broadheath Altrincham WA14 5GL England to 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 2021-03-26
dot icon08/12/2020
Registration of charge 100878940001, created on 2020-11-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon19/05/2020
Change of share class name or designation
dot icon13/05/2020
Notification of Mount Connaught Ltd as a person with significant control on 2020-04-17
dot icon13/05/2020
Cessation of Auto Claims (Uk) Limited as a person with significant control on 2020-04-17
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon01/05/2020
Registered office address changed from Claims House Hay Road Birmingham West Midlands B25 8HY England to 8 Edward Court Broadheath Altrincham WA14 5GL on 2020-05-01
dot icon01/05/2020
Termination of appointment of Darren Albert Sonny Swann as a director on 2020-04-17
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon12/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon15/01/2020
Appointment of Mrs Elaine Walker as a director on 2020-01-03
dot icon15/01/2020
Appointment of Mr Matthew John Lee as a director on 2020-01-03
dot icon15/01/2020
Appointment of Mr David Ishag as a director on 2020-01-03
dot icon02/01/2020
Termination of appointment of Ian Barnet Michael Hass as a director on 2019-12-18
dot icon02/01/2020
Change of details for Auto Claims (Uk) Limited as a person with significant control on 2019-12-18
dot icon02/01/2020
Cessation of Ellis Hass Limited as a person with significant control on 2019-12-18
dot icon02/01/2020
Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA England to Claims House Hay Road Birmingham West Midlands B25 8HY on 2020-01-02
dot icon02/01/2020
Termination of appointment of Jane Ellis as a director on 2019-12-18
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Compulsory strike-off action has been discontinued
dot icon29/07/2019
Confirmation statement made on 2019-03-29 with updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Change of details for Ellis Hass Limited as a person with significant control on 2017-05-23
dot icon01/06/2017
Director's details changed for Mr Ian Barnet Michael Hass on 2017-05-23
dot icon31/05/2017
Director's details changed for Ms Jane Ellis on 2017-05-23
dot icon23/05/2017
Registered office address changed from 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England to Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA on 2017-05-23
dot icon25/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/04/2017
Director's details changed for Mr Darren Albert Sonny Swann on 2016-04-06
dot icon26/09/2016
Resolutions
dot icon26/09/2016
Change of name notice
dot icon29/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

38
2022
change arrow icon+569.35 % *

* during past year

Cash in Bank

£437,131.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
777.31K
-
0.00
65.31K
-
2022
38
2.83M
-
0.00
437.13K
-
2022
38
2.83M
-
0.00
437.13K
-

Employees

2022

Employees

38 Ascended31 % *

Net Assets(GBP)

2.83M £Ascended264.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.13K £Ascended569.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niebel, Christopher Anthony
Director
11/11/2021 - Present
27
Ishag, David
Director
03/01/2020 - 11/11/2021
16
Walker, Elaine
Director
03/01/2020 - Present
6
Lee, Matthew John
Director
03/01/2020 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About LEGAL UK SERVICES LTD

LEGAL UK SERVICES LTD is an(a) Liquidation company incorporated on 29/03/2016 with the registered office located at MENZIES LLP, 5th Floor Hodge House 114-116 St Mary Street, Cardiff CF11 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL UK SERVICES LTD?

toggle

LEGAL UK SERVICES LTD is currently Liquidation. It was registered on 29/03/2016 .

Where is LEGAL UK SERVICES LTD located?

toggle

LEGAL UK SERVICES LTD is registered at MENZIES LLP, 5th Floor Hodge House 114-116 St Mary Street, Cardiff CF11 1DY.

What does LEGAL UK SERVICES LTD do?

toggle

LEGAL UK SERVICES LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does LEGAL UK SERVICES LTD have?

toggle

LEGAL UK SERVICES LTD had 38 employees in 2022.

What is the latest filing for LEGAL UK SERVICES LTD?

toggle

The latest filing was on 07/05/2025: Liquidators' statement of receipts and payments to 2025-03-10.