UKBizDB.co.uk

FINSBURY LEGAL SERVICES LTD

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

This company is commonly known as Finsbury Legal Services Ltd. The company was founded 23 years ago and was given the registration number 04045533. The firm's registered office is in LONDON. You can find them at 237 Westcombe Hill, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:FINSBURY LEGAL SERVICES LTD
Company Number:04045533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:237 Westcombe Hill, London, SE3 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Hillside Avenue, Gravesend, United Kingdom, DA12 5QR

Director01 October 2004Active
35 Manor Road, West Wickham, BR4 9PS

Secretary01 December 2001Active
60 Maple Road, Dartford, DA1 2QZ

Secretary02 August 2000Active
35 Manor Road, West Wickham, BR4 9PS

Secretary01 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 August 2000Active
237, Westcombe Hill, London, England, SE3 7DW

Director01 February 2014Active
60 Maple Road, Dartford, DA1 2QZ

Director02 August 2000Active
35 Manor Road, West Wickham, BR4 9PS

Director02 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 August 2000Active

People with Significant Control

Mr Robert Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:237 Westcombe Hill, London, United Kingdom, SE3 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:237 Westcombe Hill, London, United Kingdom, SE3 7DW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type dormant.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Appoint person director company with name.

Download
2014-05-08Change of name

Certificate change of name company.

Download
2014-05-08Change of name

Change of name notice.

Download
2014-04-16Accounts

Accounts with accounts type dormant.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-13Accounts

Accounts with accounts type total exemption small.

Download
2012-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-29Officers

Change person director company with change date.

Download
2012-08-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.