UKBizDB.co.uk

TROJAN LEGAL SERVICES LTD

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

This company is commonly known as Trojan Legal Services Ltd. The company was founded 7 years ago and was given the registration number 10798437. The firm's registered office is in JARROW. You can find them at Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TROJAN LEGAL SERVICES LTD
Company Number:10798437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England, NE32 5UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, EC1V 2NX

Director19 July 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 June 2017Active
Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director04 October 2019Active

People with Significant Control

Mr Darren James
Notified on:10 December 2020
Status:Active
Date of birth:March 1982
Nationality:Irish
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony David Mcmenamin
Notified on:10 December 2020
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hamilton Capital Group Ltd
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Stephen James
Notified on:19 July 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Nominee Solutions Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-03-09Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.