Company NameAdvocate Legal Services Limited
DirectorDavid William Goodchild
Company StatusActive - Proposal to Strike off
Company Number07543787
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)

Business Activity

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

Director

Director NameMr David William Goodchild
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor Court Suite 4
103 King Street
Knutsford
Cheshire
WA16 6EQ

Location

Registered AddressWindsor Court, Suite 4
103 King Street
Knutsford
Cheshire
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1David Goodchild
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,393
Cash£1,825
Current Liabilities£9,418

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Filing History

8 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
27 April 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr David William Goodchild on 1 February 2020 (2 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
21 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 March 2015Registered office address changed from Moseley Hall Farm Business Court Chelford Road Knutsford WA16 8RB to Windsor Court, Suite 4 103 King Street Knutsford Cheshire WA16 6EQ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Moseley Hall Farm Business Court Chelford Road Knutsford WA16 8RB to Windsor Court, Suite 4 103 King Street Knutsford Cheshire WA16 6EQ on 18 March 2015 (1 page)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)