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..
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 | : |
|
Registered Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Secretary | 21 December 2015 | Active |
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 26 November 2013 | Active |
2 Shellingford Close, Appley Bridge, Wigan, WN6 8DN | Secretary | 01 January 2007 | Active |
21 Deansgate Lane North, Formby, L37 7EP | Secretary | 28 November 2005 | Active |
5 Rothley Avenue, Ainsdale, Southport, PR8 2SS | Secretary | 17 January 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 July 2001 | Active |
Bluebell House, Brian Johnson Way, Preston, England, PR2 5PE | Director | 26 November 2013 | Active |
26 Jubilee Way, Croston, PR26 9HD | Director | 17 January 2002 | Active |
21 Deansgate Lane North, Formby, L37 7EP | Director | 23 June 2006 | Active |
4 St Peters Road, Birkdale, Southport, PR8 4BY | Director | 14 January 2005 | Active |
4, Hesketh Road, Southport, United Kingdom, PR9 9PD | Director | 10 March 2016 | Active |
5 Rothley Avenue, Ainsdale, Southport, PR8 2SS | Director | 14 January 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-18 | Resolution | Resolution. | Download |
2018-09-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-17 | Gazette | Gazette filings brought up to date. | Download |
2018-02-27 | Gazette | Gazette notice compulsory. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Officers | Appoint person secretary company with name date. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Officers | Termination secretary company with name termination date. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.