COMPENSATION LEGAL SERVICES GROUP LIMITED
Overview
| Company Name | COMPENSATION LEGAL SERVICES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05936937 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPENSATION LEGAL SERVICES GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMPENSATION LEGAL SERVICES GROUP LIMITED located?
| Registered Office Address | Aeroworks 5 Adair Street M1 2NQ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPENSATION LEGAL SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEADSMART CONNECT LIMITED | Dec 16, 2009 | Dec 16, 2009 |
| PI LEGAL UK LIMITED | Sep 15, 2006 | Sep 15, 2006 |
What are the latest accounts for COMPENSATION LEGAL SERVICES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for COMPENSATION LEGAL SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Robert Green as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Robert Green as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2015 to Jun 28, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on Feb 26, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Malcolm Andrew Crompton as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Barnes as a director on Sep 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Robert Green on Sep 16, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Robert Green on Sep 16, 2014 | 1 pages | CH03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on May 06, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2014 to Jun 29, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPENSATION LEGAL SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Michael | Director | 5 Adair Street M1 2NQ Manchester Aeroworks England | England | British | 190726960001 | |||||
| GREEN, David Robert | Secretary | 5 Adair Street M1 2NQ Manchester Aeroworks England | British | 127986040001 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| BARNES, Paul | Director | 5 New York Street M1 4JB Manchester 1st Floor England | United Kingdom | English | 169610960001 | |||||
| CROMPTON, Malcolm Andrew | Director | 5 New York Street M1 4JB Manchester 1st Floor England | England | British | 159391390001 | |||||
| GREEN, David Robert | Director | 5 Adair Street M1 2NQ Manchester Aeroworks England | England | British | 127986040004 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of COMPENSATION LEGAL SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Taylor | Sep 15, 2016 | 5 Adair Street M1 2NQ Manchester Aeroworks England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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