COMPENSATION LEGAL SERVICES GROUP LIMITED

COMPENSATION LEGAL SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPENSATION LEGAL SERVICES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05936937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMPENSATION LEGAL SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEADSMART CONNECT LIMITEDDec 16, 2009Dec 16, 2009
    PI LEGAL UK LIMITEDSep 15, 2006Sep 15, 2006

    What are the latest accounts for COMPENSATION LEGAL SERVICES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for COMPENSATION LEGAL SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Robert Green as a secretary on Oct 17, 2016

    1 pagesTM02

    Termination of appointment of David Robert Green as a director on Oct 17, 2016

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Previous accounting period shortened from Jun 29, 2015 to Jun 28, 2015

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Malcolm Andrew Crompton as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of Paul Barnes as a director on Sep 16, 2015

    1 pagesTM01

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr David Robert Green on Sep 16, 2014

    2 pagesCH01

    Secretary's details changed for Mr David Robert Green on Sep 16, 2014

    1 pagesCH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Previous accounting period shortened from Jun 30, 2014 to Jun 29, 2014

    1 pagesAA01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of COMPENSATION LEGAL SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Michael
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    Director
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    EnglandBritish190726960001
    GREEN, David Robert
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    Secretary
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    British127986040001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    BARNES, Paul
    5 New York Street
    M1 4JB Manchester
    1st Floor
    England
    Director
    5 New York Street
    M1 4JB Manchester
    1st Floor
    England
    United KingdomEnglish169610960001
    CROMPTON, Malcolm Andrew
    5 New York Street
    M1 4JB Manchester
    1st Floor
    England
    Director
    5 New York Street
    M1 4JB Manchester
    1st Floor
    England
    EnglandBritish159391390001
    GREEN, David Robert
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    Director
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    EnglandBritish127986040004
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    Who are the persons with significant control of COMPENSATION LEGAL SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Taylor
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    Sep 15, 2016
    5 Adair Street
    M1 2NQ Manchester
    Aeroworks
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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