SP LEGAL DIRECTORS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Accounts. Accounts type dormant. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Officers. Change date: 2021-11-16. Officer name: Mr Mark Jonathan Beesley. 2021-12-10 View Report
Accounts. Accounts type dormant. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type dormant. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Accounts. Accounts type dormant. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Accounts. Accounts type dormant. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-05-29 View Report
Accounts. Accounts type dormant. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-06-04 View Report
Officers. Change date: 2016-10-07. Officer name: Mr Keith Hamilton Spedding. 2017-03-29 View Report
Accounts. Accounts type dormant. 2016-11-25 View Report
Address. Change date: 2016-09-02. Old address: One America Square Crosswall London EC3N 2SG England. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. 2016-09-02 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Address. New address: One America Square Crosswall London EC3N 2SG. Old address: Somerset House Temple Street Birmingham West Midlands B2 5DJ. Change date: 2016-02-29. 2016-02-29 View Report
Accounts. Accounts type dormant. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type dormant. 2014-12-31 View Report
Officers. Officer name: Mr Roy Botterill. Appointment date: 2014-08-29. 2014-08-29 View Report
Officers. Officer name: Gary Paul Davie. Termination date: 2014-08-29. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type dormant. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Accounts. Accounts type dormant. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Accounts. Accounts type dormant. 2011-05-04 View Report
Officers. Change date: 2010-10-01. Officer name: Mr Keith Hamilton Spedding. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-06-14 View Report
Officers. Change date: 2010-05-29. Officer name: Mr Keith Hamilton Spedding. 2010-06-14 View Report
Officers. Officer name: Gary Paul Davie. Change date: 2010-05-29. 2010-06-14 View Report
Officers. Officer name: Paul Crutchley. 2010-06-14 View Report
Accounts. Accounts type dormant. 2010-04-19 View Report
Annual return. Legacy. 2009-06-17 View Report
Officers. Description: Appointment terminated director and secretary gary christianson. 2009-05-05 View Report
Accounts. Accounts type dormant. 2009-04-15 View Report
Officers. Description: Director's change of particulars / keith spedding / 19/01/2009. 2009-01-22 View Report
Accounts. Accounts type dormant. 2009-01-07 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type dormant. 2008-01-17 View Report
Officers. Description: Director's particulars changed. 2008-01-16 View Report
Officers. Description: Director resigned. 2008-01-15 View Report
Officers. Description: Director resigned. 2008-01-15 View Report
Officers. Description: Director resigned. 2008-01-15 View Report
Officers. Description: Secretary resigned. 2008-01-15 View Report