UKBizDB.co.uk

ALLGUARD LEGAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allguard Legal Services Ltd. The company was founded 19 years ago and was given the registration number 05212491. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLGUARD LEGAL SERVICES LTD
Company Number:05212491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Secretary08 August 2012Active
Conveyancing Direct, Windmill Road, St Leonards On Sea, United Kingdom, TN38 9BY

Director01 November 2022Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director07 April 2014Active
15 Buttermere Crescent, Rainford, St. Helens, WA11 7LL

Secretary23 August 2004Active
33 Clarence Road North, Weston Super Mare, BS23 4AW

Secretary10 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 2004Active
Medway House, Cantelupe Road, East Grinstead, England, RH19 3BJ

Director06 July 2011Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director14 December 2011Active
15 Buttermere Crescent, Rainford, St. Helens, WA11 7LL

Director10 April 2006Active
33 Clarence Road North, Weston Super Mare, BS23 4AW

Director07 April 2005Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director29 June 2012Active
15 Buttermere Crescent, Rainford, St. Helens, WA11 7LL

Director23 August 2004Active
Medway House, Cantelupe Road, East Grinstead, England, RH19 3BJ

Director06 July 2011Active
Medway House, Cantelupe Road, East Grinstead, England, RH19 3BJ

Director30 January 2013Active
Medway House, Cantelupe Road, East Grinstead, England, RH19 3BJ

Director29 June 2012Active
Redstone Wills Limited, Windmill Road, St. Leonards-On-Sea, United Kingdom, TN38 9BY

Director18 February 2022Active
Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director29 June 2012Active
Knoll Vista, Roman Road Bleadon, Weston Super Mare, BS24 0AD

Director01 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 2004Active

People with Significant Control

Just Wills Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumbria House, 16/20 Hockliffe Street, Hockliffe Street, Leighton Buzzard, England, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Change person director company with change date.

Download
2015-11-19Auditors

Auditors resignation company.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.