UKBizDB.co.uk

RIFT LEGAL SERVICES LTD

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

This company is commonly known as Rift Legal Services Ltd. The company was founded 20 years ago and was given the registration number 04965297. The firm's registered office is in ASHFORD. You can find them at Rift House 200 Eureka Park, Upper Pemberton, Ashford, Kent. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:RIFT LEGAL SERVICES LTD
Company Number:04965297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Rift House 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, England, TN25 4BF

Director16 November 2015Active
The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Kennington, Ashford, England, TN25 4BF

Director16 November 2015Active
May Cottage, 115 Grosvenor Road, Ashford, TN24 9PN

Director17 November 2003Active
Rift House, 200 Eureka Park, Upper Pemberton, Ashford, England,

Corporate Director16 November 2015Active
May Cottage, 115 Grosvenor Road, Ashford, TN24 9PN

Secretary17 November 2003Active
Rift House, 200 Eureka Park, Upper Pemberton Kennington, Ashford, United Kingdom, TN25 4AZ

Corporate Secretary05 November 2006Active
50 Dukes Avenue, Theydon Bois, Epping, CM16 7HF

Director17 November 2003Active
Rift House, 200 Eureka Park, Upper Pemberton, Ashford, TN25 4AZ

Director16 November 2015Active

People with Significant Control

Mr Kye Burchmore
Notified on:01 July 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Carstens
Notified on:01 July 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Rift Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:200 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
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 (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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-30Address

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

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Accounts

Change account reference date company previous shortened.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint corporate director company with name date.

Download
2016-01-13Capital

Capital allotment shares.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.