ALBION LEGAL SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Old address: 64 New Cavendish Street London W1G 8TB England. Change date: 2023-04-05. 2023-04-05 View Report
Accounts. Accounts type total exemption full. 2023-03-07 View Report
Address. New address: 64 New Cavendish Street London W1G 8TB. Old address: 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England. Change date: 2022-10-19. 2022-10-19 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Mortgage. Charge number: 3. 2021-08-05 View Report
Mortgage. Charge number: 4. 2021-08-05 View Report
Mortgage. Charge number: 5. 2021-08-05 View Report
Mortgage. Charge number: 042715770006. 2021-08-05 View Report
Persons with significant control. Notification date: 2021-03-11. Psc name: Daniel Benjamin Black. 2021-06-15 View Report
Persons with significant control. Psc name: Barry Howard Davidson. Cessation date: 2021-03-11. 2021-06-15 View Report
Capital. Capital name of class of shares. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Accounts. Accounts type micro entity. 2021-05-17 View Report
Capital. Capital cancellation shares. 2021-04-21 View Report
Capital. Capital cancellation shares. 2021-04-21 View Report
Officers. Officer name: Michael Richard Turner. Termination date: 2021-03-11. 2021-04-07 View Report
Officers. Termination date: 2020-03-11. Officer name: Michael Richard Turner. 2021-04-07 View Report
Officers. Officer name: Michael Anthony White. Termination date: 2020-03-11. 2021-04-07 View Report
Officers. Termination date: 2020-03-11. Officer name: Barry Howard Davidson. 2021-04-07 View Report
Mortgage. Charge number: 2. 2021-02-23 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Officers. Officer name: David Isaac Black. Termination date: 2020-11-03. 2020-11-06 View Report
Accounts. Accounts type micro entity. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type micro entity. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Mortgage. Charge number: 042715770006. Charge creation date: 2017-03-27. 2017-03-28 View Report
Address. Change date: 2017-02-10. Old address: Space Solutions Business Centre 39 Sefton Lane Industrial Estate Maghull Merseyside L31 8BX. New address: 9 Victoria Road Fulwood Preston Lancashire PR2 8nd. 2017-02-10 View Report
Officers. Termination date: 2016-11-30. Officer name: Judith Pamela Black. 2016-12-02 View Report
Officers. Appointment date: 2016-11-30. Officer name: Mr Daniel Benjamin Black. 2016-12-02 View Report
Officers. Officer name: Gabrielle Sharon Rosenberg. Termination date: 2016-08-11. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Officers. Officer name: Mrs Judith Pamela Black. Change date: 2014-02-05. 2014-02-12 View Report
Officers. Officer name: Mr David Isaac Black. Change date: 2014-02-05. 2014-02-12 View Report
Officers. Officer name: Mrs Judith Pamela Black. 2014-01-08 View Report
Officers. Officer name: Mr David Isaac Black. 2013-10-08 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report