Company Information for COMPENSATION LEGAL SERVICES GROUP LIMITED
AEROWORKS, 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ,
|
Company Registration Number
05936937
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
COMPENSATION LEGAL SERVICES GROUP LIMITED | ||||
Legal Registered Office | ||||
AEROWORKS 5 ADAIR STREET MANCHESTER ENGLAND M1 2NQ Other companies in M1 | ||||
Previous Names | ||||
|
Company Number | 05936937 | |
---|---|---|
Company ID Number | 05936937 | |
Date formed | 2006-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-28 | |
Latest return | 2016-09-15 | |
Return next due | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 15:03:18 |
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 |
---|---|---|
MICHAEL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT GREEN |
Company Secretary | ||
DAVID ROBERT GREEN |
Director | ||
MALCOLM ANDREW CROMPTON |
Director | ||
PAUL BARNES |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PI LEGAL LIMITED | Director | 2017-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
RTA COMPENSATION LIMITED | Director | 2017-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
PROTEL GLOBAL LIMITED | Director | 2017-02-20 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
CYCLAIM LIMITED | Director | 2014-09-03 | CURRENT | 2009-11-23 | Dissolved 2016-01-12 | |
MEDESOL UK LIMITED | Director | 2014-09-03 | CURRENT | 2009-07-08 | Liquidation | |
ANGEL & BOWDEN LIMITED | Director | 2014-06-22 | CURRENT | 2006-04-19 | Liquidation | |
CADELYNN LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
SOLEX LEGAL SERVICES LIMITED | Director | 2013-04-10 | CURRENT | 2010-02-26 | Active | |
LEGAL ADVANCE LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2016-11-08 | |
LEGALIS LEGAL ADVICE BUREAU LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2016-08-23 | |
TZG SOLUTIONS LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2016-08-23 | |
LAWSTORE LEGAL SERVICES LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
HEALTHCARE-RESOURCING LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2017-03-28 | |
HUMAN RESOURCES SPECIALISTS LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2016-08-23 | |
GET TEK LTD | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2017-08-22 | |
MTA MANAGEMENT LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
CLEARTONIC LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active - Proposal to Strike off | |
THE ON LINE ESTATE AGENT LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
THE ON LINE ESTATE AGENCY LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
ELMFIELD VEHICLE SOLUTIONS LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
HOME ADVERTISER LIMITED | Director | 2007-05-01 | CURRENT | 2007-05-01 | Dissolved 2016-07-19 | |
ROMI BUSINESS SERVICES LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-02-21 | |
TAYLOR GREEN RECRUITMENT LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Liquidation | |
RUBIX IT SOLUTIONS LTD | Director | 2006-04-28 | CURRENT | 2006-04-28 | Liquidation | |
PROSURE LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Dissolved 2013-09-10 | |
LEGAL ASSESSORS (UK) LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active - Proposal to Strike off | |
BPW LEGAL RECRUITMENT LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2016-02-09 | |
CAREERS4UK LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
BUYSWAPSELL LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-17 | Active | |
PATHWAY MEDIATION SERVICES LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
TM02 | Termination of appointment of David Robert Green on 2016-10-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GREEN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/06/15 TO 28/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM 1st Floor 5 New York Street Manchester M1 4JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Robert Green on 2014-09-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT GREEN on 2014-09-16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 3Rd Floor 5 New York Street Manchester M1 4JB | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 16/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 16/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 16/09/2011 | |
AP01 | DIRECTOR APPOINTED MR PAUL BARNES | |
AP01 | DIRECTOR APPOINTED MALCOLM ANDREW CROMPTON | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/02/2012 | |
CERTNM | COMPANY NAME CHANGED LEADSMART CONNECT LIMITED CERTIFICATE ISSUED ON 15/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/11/2009 | |
CERTNM | COMPANY NAME CHANGED PI LEGAL UK LIMITED CERTIFICATE ISSUED ON 16/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 12/11/2009 | |
AR01 | 15/09/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 15/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-06-30 | £ 735,143 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 2,348 |
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 COMPENSATION LEGAL SERVICES GROUP LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 9,745 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 733,206 |
Current Assets | 2012-06-30 | £ 0 |
Debtors | 2013-06-30 | £ 0 |
Debtors | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COMPENSATION LEGAL SERVICES GROUP LIMITED are:
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. |