UKBizDB.co.uk

FIRST LEGAL SUPPORT LIMITED

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

This company is commonly known as First Legal Support Limited. The company was founded 22 years ago and was given the registration number 04250701. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:FIRST LEGAL SUPPORT LIMITED
Company Number:04250701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2001
End of financial year:30 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Secretary21 December 2015Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director26 November 2013Active
2 Shellingford Close, Appley Bridge, Wigan, WN6 8DN

Secretary01 January 2007Active
21 Deansgate Lane North, Formby, L37 7EP

Secretary28 November 2005Active
5 Rothley Avenue, Ainsdale, Southport, PR8 2SS

Secretary17 January 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 July 2001Active
Bluebell House, Brian Johnson Way, Preston, England, PR2 5PE

Director26 November 2013Active
26 Jubilee Way, Croston, PR26 9HD

Director17 January 2002Active
21 Deansgate Lane North, Formby, L37 7EP

Director23 June 2006Active
4 St Peters Road, Birkdale, Southport, PR8 4BY

Director14 January 2005Active
4, Hesketh Road, Southport, United Kingdom, PR9 9PD

Director10 March 2016Active
5 Rothley Avenue, Ainsdale, Southport, PR8 2SS

Director14 January 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 July 2001Active

People with Significant Control

Mr Roger Martin Holcroft
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2021-05-08Gazette

Gazette dissolved liquidation.

Download
2021-02-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-18Resolution

Resolution.

Download
2018-09-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-02-08Officers

Appoint person secretary company with name date.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2016-02-08Officers

Termination secretary company with name termination date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Address

Change registered office address company with date old address new address.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.