UKBizDB.co.uk

PHILIPS LEGAL SOLUTIONS LIMITED

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

This company is commonly known as Philips Legal Solutions Limited. The company was founded 12 years ago and was given the registration number 08118966. The firm's registered office is in BURNTWOOD. You can find them at Fortis Law Spear House, Cobbett Street, Burntwood, Staffordshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PHILIPS LEGAL SOLUTIONS LIMITED
Company Number:08118966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 June 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Fortis Law Spear House, Cobbett Street, Burntwood, Staffordshire, England, WS7 3GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Teddesley Way, Huntington, Cannock, United Kingdom, WS12 4UX

Director01 June 2016Active
Taylor Rose Ttkw, Northminster House, Northminster, Peterborough, United Kingdom, PE1 1YN

Director02 January 2018Active
Friary Court, 13 St John Street, Lichfield, Gbr, WS13 6NU

Director24 July 2017Active
Friary Court, 13 St. John Street, Lichfield, Gbr, WS13 6NU

Director01 April 2017Active
10, Brick Street, Mayfair, England, W1J 7DF

Director26 June 2012Active

People with Significant Control

Mr Richard Philip Wells
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:10, Brick Street, Mayfair, England, W1J 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Wells
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:10, Brick Street, Mayfair, England, W1J 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Wells
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:10 Brick Street, Mayfair, England, W1J 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Termination director company with name termination date.

Download
2023-06-27Address

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

Download
2023-06-27Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-20Insolvency

Liquidation compulsory winding up order.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Address

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

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-14Dissolution

Dissolution application strike off company.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Address

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

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-05-30Dissolution

Dissolution withdrawal application strike off company.

Download
2019-03-26Gazette

Gazette notice voluntary.

Download
2019-03-19Dissolution

Dissolution application strike off company.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.