Company NamePractical Legal Solutions Ltd
Company StatusDissolved
Company Number08276029
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameLegal Ease Limited

Business Activity

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

Directors

Director NameMrs Yvonne Maria Briggs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2021(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameYvonne Maria Brigg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMb1 1391 London Road
Leigh On Sea
SS9 2SA
Director NameMr Derek Michael Stoton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address645a London Road
Westcliff-On-Sea
Essex
SS0 9PD

Contact

Websitepracticallegalsolutions.co.uk
Telephone0131 6677070
Telephone regionEdinburgh

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derek Stoton
50.00%
Ordinary
1 at £1Yvonne Maria Brigg
50.00%
Ordinary

Financials

Year2014
Net Worth£8,102
Cash£12,311
Current Liabilities£5,776

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Director's details changed for Mr Derek Stoton on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Mr Derek Stoton on 1 October 2014 (2 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Director's details changed for Mr Derek Stoton on 1 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
11 January 2013Company name changed legal ease LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Company name changed legal ease LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
21 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
(1 page)
21 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
(1 page)
8 November 2012Termination of appointment of Yvonne Brigg as a director (1 page)
8 November 2012Termination of appointment of Yvonne Brigg as a director (1 page)
31 October 2012Incorporation (49 pages)
31 October 2012Incorporation (49 pages)