UKBizDB.co.uk

TOTAL LEGAL SOLUTIONS LTD

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

This company is commonly known as Total Legal Solutions Ltd. The company was founded 8 years ago and was given the registration number 09732476. The firm's registered office is in SHEFFIELD. You can find them at 427-431 London Road, , Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTAL LEGAL SOLUTIONS LTD
Company Number:09732476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:427-431 London Road, Sheffield, England, S2 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
427-431, London Road, Sheffield, England, S2 4HJ

Director20 October 2016Active
427-431, London Road, Sheffield, England, S2 4HJ

Director20 October 2016Active
427-431, London Road, Sheffield, England, S2 4HJ

Director20 October 2016Active
427-431, London Road, Sheffield, England, S2 4HJ

Director01 June 2021Active
1, Bardon Hall Gardens, Leeds, United Kingdom, LS16 5TX

Director14 August 2015Active

People with Significant Control

Ms Mary Frances Doohan
Notified on:01 May 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Wadlow
Notified on:01 May 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Adam Oldale
Notified on:01 May 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Omman Zulfiqar Zulfiqar
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:Dutch
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Capital

Capital return purchase own shares.

Download
2023-07-26Capital

Capital cancellation shares.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.