ADVANCED LEGAL SOLUTIONS LIMITED
Overview
| Company Name | ADVANCED LEGAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01738381 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED LEGAL SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ADVANCED LEGAL SOLUTIONS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED LEGAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED LEGAL (GRANTHAM) LIMITED | Apr 03, 2013 | Apr 03, 2013 |
| IRIS LEGAL (GRANTHAM) LIMITED | Jun 19, 2008 | Jun 19, 2008 |
| MOUNTAIN SOFTWARE HOLDINGS LIMITED | Aug 30, 1983 | Aug 30, 1983 |
| OASTGUILD LIMITED | Jul 11, 1983 | Jul 11, 1983 |
What are the latest accounts for ADVANCED LEGAL SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ADVANCED LEGAL SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 15, 2025 |
| Next Confirmation Statement Due | Nov 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2024 |
| Overdue | Yes |
What are the latest filings for ADVANCED LEGAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Apr 12, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 27 pages | AA | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 017383810013 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 30 pages | AA | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ADVANCED LEGAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295476960001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| BREWIN, Joan Lorraine Emily | Secretary | Danley Lodge Church Lane Welby NG32 3LS Grantham Lincolnshire | British | 41026050001 | ||||||
| BREWIN, John Martin | Secretary | Danley Lodge Church Lane Welby NG32 3LS Grantham Lincolnshire | British | 5101200001 | ||||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| KENDRICK, Stephen Edward | Secretary | 36 Riverside Close PE9 2DX Stamford Lincolnshire | British | 65401010006 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005950001 | |||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176953170001 | ||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BREWIN, Joan Lorraine Emily | Director | Danley Lodge Church Lane Welby NG32 3LS Grantham Lincolnshire | British | 41026050001 | ||||||
| BREWIN, John Martin | Director | Danley Lodge Church Lane Welby NG32 3LS Grantham Lincolnshire | British | 5101200001 | ||||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| CURRIE, Graham John | Director | Peacocks Cottage Tickencote PE9 4AE Stamford Lincolnshire | British | 45332380001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 73934790009 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire | United Kingdom | British | 309297040001 | |||||
| KENDRICK, Stephen Edward | Director | 36 Riverside Close PE9 2DX Stamford Lincolnshire | England | British | 65401010006 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| KNOX, Ian Wallace | Director | Laurel House First Drift Wothorpe PE9 3JL Stamford | United Kingdom | British | 8456660002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 | |||||
| WHITE, Ian | Director | 113 Cliffe Road Gonerby Hill Foot NG31 8HW Grantham Lincolnshire | British | 20904330001 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of ADVANCED LEGAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alphalaw Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVANCED LEGAL SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0