LEGAL AND FINANCIAL SOLUTIONS LTD

  • Company statusdissolved
  • Company No05312244
  • Age20 years 7 months Incorporated 14 December 2004
  • Officers2

Address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

LEGAL AND FINANCIAL SOLUTIONS LTD is an dissolved company incorporated on 14 December 2004 and based in Greater Manchester. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 05 Apr 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 05 Jan 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 17 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 01 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 10 Mar 2021

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 10 Mar 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 10 Mar 2021

Resolution

4 Years Ago on 10 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Oct 2020

Termination Director Company With Name Termination Date

5 Years Ago on 24 Apr 2020

Appoint Person Director Company With Name Date

5 Years Ago on 24 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 24 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 03 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 27 Sep 2019

Confirmation Statement With Updates

6 Years Ago on 11 Apr 2019

Change Person Director Company With Change Date

6 Years Ago on 14 Dec 2018

Cessation Of A Person With Significant Control

6 Years Ago on 12 Nov 2018

Cessation Of A Person With Significant Control

6 Years Ago on 12 Nov 2018

Cessation Of A Person With Significant Control

6 Years Ago on 12 Nov 2018

Notification Of A Person With Significant Control

6 Years Ago on 12 Nov 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 08 Nov 2018

Mortgage Satisfy Charge Full

7 Years Ago on 27 Apr 2018

Mortgage Satisfy Charge Full

7 Years Ago on 27 Apr 2018

Mortgage Satisfy Charge Full

7 Years Ago on 27 Apr 2018

Change To A Person With Significant Control

7 Years Ago on 03 Apr 2018

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
COOKSON, Peter Johnsecretary 14 Dec 2004
COOKSON, Peter Johndirector Nov 194524 Apr 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Janus Vc Limited 01 Nov 2018
Mr Ciaran Hamilton Feb 197406 Apr 2016
Mrs Joanne Anne Elizabeth Hoddes Dec 196906 Apr 2016
Mr Peter John Cookson Nov 194506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.