LEGAL BRICKS SEARCHES LIMITED
Overview
Company Name | LEGAL BRICKS SEARCHES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11074786 |
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 LEGAL BRICKS SEARCHES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEGAL BRICKS SEARCHES LIMITED located?
Registered Office Address | C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street EC4R 9AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEGAL BRICKS SEARCHES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEGAL BRICKS SEARCHES LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for LEGAL BRICKS SEARCHES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Apr 16, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Hugh Binns as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Old School, School Lane Stratford St Mary Colchester CO7 6LZ England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on Nov 19, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul David Cox as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Richard Connelly as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Richard Cox as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from T2 Dudley Court North Waterfront East Dudley West Midlands DY5 1XP England to The Old School, School Lane Stratford St Mary Colchester CO7 6LZ on Nov 19, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of LEGAL BRICKS SEARCHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Adam John Witherow | Director | 2nd Floor, Regis House 45 King William Street EC4R 9AN London C/O Azets Holdings Limited | United Kingdom | British | Director | 277451830001 | ||||
AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 248206260001 | ||||
BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 35842030006 | ||||
BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 206402020006 | ||||
CONNELLY, Michael Richard | Director | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | England | English | Director | 240381540001 | ||||
COX, John Richard | Director | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | England | English | Director | 100193190004 | ||||
COX, Paul David | Director | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | England | British | Director | 146705430001 |
Who are the persons with significant control of LEGAL BRICKS SEARCHES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Access Uk Ltd | Nov 18, 2021 | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Richard Cox | Nov 21, 2017 | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Cheryl Connelly | Nov 21, 2017 | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Richard Connelly | Nov 21, 2017 | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Dawn Dora Cox | Nov 21, 2017 | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Laura Karen Cox | Nov 21, 2017 | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul David Cox | Nov 21, 2017 | Waterfront East DY5 1XP Dudley T2 Dudley Court North West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does LEGAL BRICKS SEARCHES 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