This company is commonly known as Berkshire Legal Services Limited. The company was founded 16 years ago and was given the registration number 06231543. The firm's registered office is in NEWBURY. You can find them at Pound Court, Pound Street, Newbury, Berkshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | BERKSHIRE LEGAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06231543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pound Court, Pound Street, Newbury, Berkshire, England, RG14 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pound Court, Pound Street, Newbury, England, RG14 6AA | Secretary | 30 April 2007 | Active |
Pound Court, Pound Street, Newbury, England, RG14 6AA | Director | 24 April 2015 | Active |
C/O Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 June 2013 | Active |
2nd Floor, 145-157 St.John Street, London, EC1V 4PY | Director | 20 January 2010 | Active |
7 Mount Close, Newbury, RG14 7QR | Director | 30 April 2007 | Active |
Mr Peter Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2b The Votec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN |
Nature of control | : |
|
Mr Martin Peter Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pound Court, Pound Street, Newbury, England, RG14 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Officers | Change person secretary company with change date. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.