Company NameG L S Cavendish Legal Services Limited
DirectorRoger Stephen Filtness
Company StatusActive - Proposal to Strike off
Company Number08114066
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Stephen Filtness
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(6 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMrs Wendy Filtness
StatusCurrent
Appointed01 July 2017(5 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Roger Filtness
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town House Belchamp Water
Sudbury
CO10 7AR

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roger Filtness
50.00%
Ordinary
1 at £1Wendy Filtness
50.00%
Ordinary

Financials

Year2014
Net Worth£370,731
Cash£13
Current Liabilities£460,257

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

6 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
5 July 2023Micro company accounts made up to 31 March 2022 (5 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
15 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 22 January 2019 (1 page)
20 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Appointment of Mrs Wendy Filtness as a secretary on 1 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 July 2017Notification of Roger Stephen Filtness as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Roger Stephen Filtness as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
11 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
19 March 2013Termination of appointment of Roger Filtness as a director (1 page)
19 March 2013Termination of appointment of Roger Filtness as a director (1 page)
19 March 2013Appointment of Mr. Roger Stephen Filtness as a director (2 pages)
19 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 March 2013Appointment of Mr. Roger Stephen Filtness as a director (2 pages)
19 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 June 2012Incorporation (20 pages)
21 June 2012Incorporation (20 pages)