This company is commonly known as Checkmylegalfees.com Limited. The company was founded 8 years ago and was given the registration number 09653549. The firm's registered office is in SHEFFIELD. You can find them at 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | CHECKMYLEGALFEES.COM LIMITED |
---|---|---|
Company Number | : | 09653549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, United Kingdom, S35 2XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Hydra House Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX | Director | 23 June 2015 | Active |
Unit 6, Hydra House Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX | Secretary | 23 June 2015 | Active |
Unit 6, Hydra House Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX | Director | 23 June 2015 | Active |
9 Pentre Doc Y Gogledd, Llanelli, Dyfed, Wales, SA15 2JW | Director | 08 January 2018 | Active |
Miss Kerry-Anne Moore | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9 Pentre Doc Y Gogledd, Llanelli, Dyfed, Wales, SA15 2JW |
Nature of control | : |
|
Mr Charles Edward John Cuthbert | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Hydra House Business Park, Nether Lane, Sheffield, England, S35 9ZX |
Nature of control | : |
|
Mr Mark Alan Richard Carlisle | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Hydra House Business Park, Nether Lane, Sheffield, England, S35 9ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.