Company Information for S & C LEGAL ACCOUNTING SERVICES LIMITED
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
05303187
Private Limited Company
Active |
Company Name | |
---|---|
S & C LEGAL ACCOUNTING SERVICES LIMITED | |
Legal Registered Office | |
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in BS8 | |
Company Number | 05303187 | |
---|---|---|
Company ID Number | 05303187 | |
Date formed | 2004-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 07:47:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/12/23 FROM PO Box 4385 05303187: Companies House Default Address Cardiff CF14 8LH | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 05303187: Companies House Default Address, Cardiff, CF14 8LH on 2017-02-09 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Sandra Jones on 2015-05-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JONES / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-29 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 9,189 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & C LEGAL ACCOUNTING SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,070 |
Current Assets | 2012-04-01 | £ 1,070 |
Shareholder Funds | 2012-04-01 | £ 8,119 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as S & C LEGAL ACCOUNTING SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | S & C LEGAL ACCOUNTING SERVICES LIMITED | Event Date | 2014-04-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & C LEGAL ACCOUNTING SERVICES LIMITED | Event Date | 2013-04-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |