UKBizDB.co.uk

EUROPEAN LEGAL SERVICES LIMITED

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

This company is commonly known as European Legal Services Limited. The company was founded 25 years ago and was given the registration number 03677289. The firm's registered office is in WALSALL. You can find them at 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EUROPEAN LEGAL SERVICES LIMITED
Company Number:03677289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, England, WS2 8DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG

Director14 March 2023Active
50 Hunter Road, Cannock, WS11 0AF

Secretary26 July 2006Active
15 Green Street, Smethwick, B67 7EB

Secretary14 November 2003Active
2 Squires Gate, Burntwood, WS7 9DG

Secretary02 December 1998Active
The Jerome Building, 30a Bradford Street, Walsall, United Kingdom, WS1 1PN

Secretary01 December 2008Active
3 Sinclair Avenue, Stoke On Trent, ST7 2XL

Secretary27 April 2007Active
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director24 May 2019Active
15 Green Street, Smethwick, B67 7EB

Director14 November 2003Active
Attingham House, The Green, Milford, Stafford, United Kingdom, ST17 0UR

Director01 October 2007Active
2 Squires Gate, Burntwood, WS7 9DG

Director02 December 1998Active
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director11 June 2019Active
2, Kenrose Mill, Kinver, Stourbridge, DY7 6LA

Director01 June 2011Active
2 Squires Gate, Burntwood, WS7 9DG

Director02 December 1998Active
The Jerome Building, 30a Bradford Street, Walsall, United Kingdom, WS1 1PN

Director01 December 2008Active
7 Doe Bank Road, Tipton, DY4 0ES

Director01 December 2002Active
2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG

Director01 February 2021Active
53, Shaws Lane, Cannock, WS6 6EQ

Director01 December 2008Active
2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG

Director09 June 2021Active

People with Significant Control

Mr Paul Edward Harris
Notified on:14 March 2023
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Wendy Springer
Notified on:09 June 2021
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG
Nature of control:
  • Significant influence or control
Mr Paul Harris
Notified on:20 March 2020
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG
Nature of control:
  • Significant influence or control
Mrs Faye Harris-Dingley
Notified on:17 December 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracey Jane Harris
Notified on:12 January 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:38/39, Lichfield Street, Walsall, England, WS1 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracey Jane Harris
Notified on:07 April 2016
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:2, Kenrose Mill, Stourbridge, England, DY7 6LA
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 (7 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
2023-12-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.