MFG LEGAL SERVICES LIMITED
Overview
| Company Name | MFG LEGAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09623537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MFG LEGAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MFG LEGAL SERVICES LIMITED located?
| Registered Office Address | Adam House Birmingham Road DY10 2SH Kidderminster Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MFG LEGAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MFG LEGAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for MFG LEGAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 9 pages | AA | ||
Termination of appointment of Suzanne Jane Lee as a director on Jul 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Paul Davies as a director on Jul 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 9 pages | AA | ||
Notification of Mfg Solicitors Llp as a person with significant control on May 01, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 25, 2021 | 2 pages | PSC09 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of George Robert Weston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Peter James Stephens as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Peter Leslie Simner as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Patrick Piggott as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael John Payne as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Iain Morrison as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sally Ann Morris as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Thomas Anthony Esler as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard John Frederick Connolly as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Who are the officers of MFG LEGAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Andrew Paul | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 199217930001 | |||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| ASTBURY, Sarah Jane | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 161765970001 | |||||||||
| BINDRA, Harjie Singh | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 149043370002 | |||||||||
| BRIDGEWATER, Kirsten Elizabeth | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 160111660001 | |||||||||
| BURTON, Maynard Vincent | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 124445890001 | |||||||||
| CONNOLLY, Richard John Frederick | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 40569000001 | |||||||||
| COOKE, Simon Mark | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 141907270001 | |||||||||
| COPSEY, Peter Bernard | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 76133670005 | |||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 | |||||||||
| ESLER, Thomas Anthony | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 142357520001 | |||||||||
| HAYES, James Joseph | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 142689500001 | |||||||||
| LEE, Suzanne Jane | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 60787690001 | |||||||||
| MEREDITH, Stephen Robert William | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | Wales | British | 165504270002 | |||||||||
| MORRIS, Alan John | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 110465210001 | |||||||||
| MORRIS, Sally Ann | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 142230620002 | |||||||||
| MORRISON, Iain | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 198934680001 | |||||||||
| MORRISSY, Susan Ann | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 198934690001 | |||||||||
| PARKER, Justin Trevelyan | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 141907230001 | |||||||||
| PAYNE, Michael John | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 74860050001 | |||||||||
| PEARCE, Robert Clive | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 28966910001 | |||||||||
| PIGGOTT, Christopher Patrick | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | England | British | 177840020001 | |||||||||
| RHODES, Paul Edward Hugh | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 29713290002 | |||||||||
| ROBINSON, Valerie Myra | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 152143570001 | |||||||||
| SIMNER, Peter Leslie | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 141907150001 | |||||||||
| STEPHENS, Peter James | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 184786810001 | |||||||||
| WEBBER, Alison Judith | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 142758570001 | |||||||||
| WESTON, George Robert | Director | Birmingham Road DY10 2SH Kidderminster Adam House Worcestershire United Kingdom | United Kingdom | British | 141229320001 |
Who are the persons with significant control of MFG LEGAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mfg Solicitors Llp | May 01, 2020 | Birmingham Road DY10 2SH Kidderminster Adam House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MFG LEGAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 04, 2017 | May 01, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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