UK LEGAL FUNDING SOLUTIONS LIMITED - HOUGHTON LE SPRING
Company Profile | Company Filings |
Overview
UK LEGAL FUNDING SOLUTIONS LIMITED is a Private Limited Company from HOUGHTON LE SPRING and has the status: Dissolved - no longer trading.
UK LEGAL FUNDING SOLUTIONS LIMITED was incorporated 21 years ago on 10/09/2002 and has the registered number: 04530711. The accounts status is DORMANT.
UK LEGAL FUNDING SOLUTIONS LIMITED was incorporated 21 years ago on 10/09/2002 and has the registered number: 04530711. The accounts status is DORMANT.
UK LEGAL FUNDING SOLUTIONS LIMITED - HOUGHTON LE SPRING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
BRENNER HOUSE
HOUGHTON LE SPRING
TYNE AND WEAR
DH4 5RA
This Company Originates in : United Kingdom
Previous trading names include:
UK LEGAL COSTINGS LIMITED (until 02/06/2004)
UK LEGAL COSTINGS LIMITED (until 02/06/2004)
LEGAL COSTINGS (UK) LIMITED (until 10/01/2003)
REDI-124 LIMITED (until 06/01/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2022 | 19/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL CHARLES HEALEY | May 1956 | British | Director | 2013-03-20 | CURRENT |
MR SIMON THOMPSON | Secretary | 2022-09-30 | CURRENT | ||
BERITH (NOMINEES) LIMITED | Corporate Director | 2002-09-10 UNTIL 2004-07-21 | RESIGNED | ||
MR STEPHEN DAVID JENKINS | Jan 1965 | British | Secretary | 2003-01-08 UNTIL 2005-02-10 | RESIGNED |
BERITH (SECRETARIES) LIMITED | Corporate Secretary | 2002-09-10 UNTIL 2004-07-21 | RESIGNED | ||
MR CHRISTOPHER PAUL WATSON | Feb 1969 | British | Director | 2004-07-21 UNTIL 2007-09-07 | RESIGNED |
MR IAN JAMES MEDFORTH | Aug 1965 | British | Director | 2004-07-21 UNTIL 2013-03-20 | RESIGNED |
NEIL ANTHONY MACINNES | Jun 1969 | British | Director | 2003-01-08 UNTIL 2004-08-18 | RESIGNED |
MR STEPHEN DAVID JENKINS | Jan 1965 | British | Director | 2003-01-08 UNTIL 2004-09-27 | RESIGNED |
MR CHRISTOPHER PAUL WATSON | Feb 1969 | British | Secretary | 2004-07-21 UNTIL 2007-09-07 | RESIGNED |
PAUL ROBERT GRAY | Sep 1967 | British | Secretary | 2007-09-07 UNTIL 2022-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Independent Medical Services Limited | 2016-04-06 | Houghton Le Spring | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2022-10-05 | 31-03-2022 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2021-09-09 | 31-03-2021 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2020-09-22 | 31-03-2020 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2019-09-07 | 31-03-2019 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2018-08-01 | 31-03-2018 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2017-12-28 | 31-03-2017 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2016-09-23 | 31-03-2016 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2015-12-30 | 31-03-2015 | £2 equity |
Dormant Company Accounts - UK LEGAL FUNDING SOLUTIONS LIMITED | 2015-01-22 | 31-03-2014 | £2 equity |