Company NameLegal Resolutions Limited
DirectorPeter James Scott
Company StatusActive
Company Number06970050
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Peter James Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address99 Park Road
Brentwood
CM14 4TT
Director NameMr Peter James Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2016)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressSuite 2 Natwest Building 46 High Street
Brentwood
Essex
CM14 4AN
Director NameMrs Jane Nora Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2016(7 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2017)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address99 Park Road Park Road
Brentwood
Essex
CM14 4TT

Location

Registered AddressUnit A Great Ropers Business Centre Great Ropers Lane
Great Warley
Brentwood
CM13 3JW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

1 at £1Jane Nora Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£4,749
Cash£4,869
Current Liabilities£120

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 July 2022 (9 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (9 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
17 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 July 2020 (9 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (9 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 July 2018 (8 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (8 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (8 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Registered office address changed from Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN England to 81-85 High Street First Floor Brentwood Essex CM14 4RR on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Jane Nora Scott as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Peter James Scott as a director on 30 January 2017 (2 pages)
31 January 2017Registered office address changed from Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN England to 81-85 High Street First Floor Brentwood Essex CM14 4RR on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Peter James Scott as a director on 30 January 2017 (2 pages)
31 January 2017Termination of appointment of Jane Nora Scott as a director on 31 January 2017 (1 page)
12 January 2017Micro company accounts made up to 31 July 2016 (4 pages)
12 January 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 October 2016Termination of appointment of Peter James Scott as a director on 26 October 2016 (1 page)
28 October 2016Termination of appointment of Peter James Scott as a director on 26 October 2016 (1 page)
27 October 2016Appointment of Mrs Jane Nora Scott as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mrs Jane Nora Scott as a director on 26 October 2016 (2 pages)
11 August 2016Registered office address changed from 99 Park Road Brentwood Essex CM14 4TT to Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 99 Park Road Brentwood Essex CM14 4TT to Suite 2 Natwest Building 46 High Street Brentwood Essex CM14 4AN on 11 August 2016 (1 page)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
10 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 May 2013Termination of appointment of Jane Scott as a director (1 page)
12 May 2013Termination of appointment of Jane Scott as a director (1 page)
16 April 2013Appointment of Mr Peter James Scott as a director (2 pages)
16 April 2013Appointment of Mr Peter James Scott as a director (2 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Jane Nora Scott on 22 July 2010 (2 pages)
1 September 2010Director's details changed for Jane Nora Scott on 22 July 2010 (2 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
22 July 2009Incorporation (18 pages)
22 July 2009Incorporation (18 pages)