THE LEGAL DEED SERVICE LIMITED

Register to unlock more data on OkredoRegister

THE LEGAL DEED SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06560160

Incorporation date

08/04/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Lodge, Wheathill Road, Liverpool L36 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon05/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2015
Compulsory strike-off action has been suspended
dot icon18/09/2015
Compulsory strike-off action has been suspended
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Registered office address changed from Stubbs Parkin South 28 Cheshire Street Market Drayton Shropshire TF9 1PF to The Lodge Wheathill Road Liverpool L36 5UT on 2015-04-01
dot icon17/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/02/2014
Director's details changed for Mr Jamie Jackson on 2014-02-26
dot icon02/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/07/2012
Director's details changed for Mr Jamie Jackson on 2012-07-09
dot icon09/07/2012
Director's details changed for Mr Jamie Jackson on 2012-07-09
dot icon01/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon01/02/2012
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2012-02-02
dot icon01/11/2011
Director's details changed for Mr Jamie Jackson on 2011-11-02
dot icon30/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Jamie Jackson on 2011-06-01
dot icon14/03/2011
Appointment of Mr Jamie Jackson as a director
dot icon14/03/2011
Termination of appointment of Gillian Mountford as a director
dot icon14/03/2011
Termination of appointment of Gillian Mountford as a director
dot icon23/10/2010
Appointment of Ms Gillian Mountford as a director
dot icon23/10/2010
Termination of appointment of Jamie Jackson as a director
dot icon16/09/2010
Director's details changed for Mr Jamie Jackson on 2010-09-16
dot icon27/07/2010
Appointment of Mr Jamie Jackson as a director
dot icon27/07/2010
Termination of appointment of Jamie Buckingham Jackson as a director
dot icon06/07/2010
Appointment of Mr Jamie Leigh Buckingham Jackson as a director
dot icon06/07/2010
Termination of appointment of Gillian Mountford as a director
dot icon04/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon26/04/2010
Termination of appointment of Jamie Buckingham-Jackson as a director
dot icon26/04/2010
Director's details changed for Mrs Gillian Mountford on 2010-04-27
dot icon26/04/2010
Appointment of Mrs Gillian Mountford as a director
dot icon26/04/2010
Termination of appointment of Jamie Buckingham-Jackson as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/07/2009
Director and secretary's change of particulars / jamie buckingham-jackson / 27/07/2009
dot icon27/05/2009
Registered office changed on 28/05/2009 from 2ND floor 145-157 st joh street london EC1V 4PY
dot icon05/05/2009
Return made up to 09/04/09; full list of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from poynton house shropshire street market drayton shropshire TF9 3DD
dot icon02/11/2008
Registered office changed on 03/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon18/09/2008
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon19/08/2008
Director's change of particulars / jamie jackson / 18/08/2008
dot icon19/08/2008
Secretary's change of particulars / jamie buckingham-jackson / 19/08/2008
dot icon11/08/2008
Secretary's change of particulars / jamie jackson / 09/04/2008
dot icon03/08/2008
Director's change of particulars / jamie jackson / 29/07/2008
dot icon22/07/2008
Appointment terminated director gillian mountford
dot icon08/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham-Jackson, Jamie Leigh
Director
07/07/2010 - 28/07/2010
-
Buckingham-Jackson, Jamie Leigh
Director
09/04/2008 - 27/04/2010
-
Jackson, Jamie
Director
28/07/2010 - 24/10/2010
-
Jackson, Jamie
Director
15/03/2011 - Present
-
Mountford, Gillian
Director
24/10/2010 - 15/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LEGAL DEED SERVICE LIMITED

THE LEGAL DEED SERVICE LIMITED is an(a) Dissolved company incorporated on 08/04/2008 with the registered office located at The Lodge, Wheathill Road, Liverpool L36 5UT. 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 THE LEGAL DEED SERVICE LIMITED?

toggle

THE LEGAL DEED SERVICE LIMITED is currently Dissolved. It was registered on 08/04/2008 and dissolved on 05/12/2016.

Where is THE LEGAL DEED SERVICE LIMITED located?

toggle

THE LEGAL DEED SERVICE LIMITED is registered at The Lodge, Wheathill Road, Liverpool L36 5UT.

What does THE LEGAL DEED SERVICE LIMITED do?

toggle

THE LEGAL DEED SERVICE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE LEGAL DEED SERVICE LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via compulsory strike-off.