UKBizDB.co.uk

THO LEGAL SERVICES LTD

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

This company is commonly known as Tho Legal Services Ltd. The company was founded 5 years ago and was given the registration number 11458976. The firm's registered office is in HERTFORD. You can find them at Ashcroft Cameron Unit 6 The Mead Business Centre, Mead Lane, Hertford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THO LEGAL SERVICES LTD
Company Number:11458976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashcroft Cameron Unit 6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft Cameron Unit 6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director21 July 2020Active
Ashcroft Cameron Unit 6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director11 July 2018Active
Ashcroft Cameron Unit 6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director11 July 2018Active

People with Significant Control

Mr Thomas Gerard Hardwick
Notified on:21 July 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Ashcroft Cameron Unit 6, The Mead Business Centre, Hertford, United Kingdom, SG13 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Oonagh Mary Murphy
Notified on:11 July 2018
Status:Active
Date of birth:December 1983
Nationality:Irish
Country of residence:United Kingdom
Address:Ashcroft Cameron Unit 6, The Mead Business Centre, Hertford, United Kingdom, SG13 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Elizabeth Rehm
Notified on:11 July 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Ashcroft Cameron Unit 6, The Mead Business Centre, Hertford, United Kingdom, SG13 7BJ
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
2024-03-30Insolvency

Liquidation compulsory winding up order.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Resolution

Resolution.

Download
2021-02-05Change of name

Change of name notice.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.