Company NameHome Legal Services Limited
DirectorsRobert Arthur Farnham and Paul Michael Lea
Company StatusActive
Company Number07721769
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Arthur Farnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMr Paul Michael Lea
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitewww.homelegalservices.co.uk/

Location

Registered Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Joanne Farnham
25.00%
Ordinary
25 at £1Paul Lea
25.00%
Ordinary
25 at £1Robert Farnham
25.00%
Ordinary
25 at £1Sandra Storey
25.00%
Ordinary

Financials

Year2014
Net Worth£34,354
Cash£23,822
Current Liabilities£234,349

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 3 weeks ago)
Next Return Due11 August 2024 (2 months, 3 weeks from now)

Charges

22 January 2018Delivered on: 26 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46 cambria street, liverpool, L6 6AP, 99 molyneux road, liverpool, L6 6AJ, 5 renfrew street, liverpool, L7 8RB, 2 tudor street, liverpool, L6 6AQ, 116 boaler street, liverpool, L6 6AD and for further details of properties charged, please see the deed.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H the retail unit, the reach, leeds street, liverpool t/no MS594672. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 September 2020Satisfaction of charge 077217690004 in full (1 page)
14 September 2020Satisfaction of charge 077217690001 in full (1 page)
14 September 2020Satisfaction of charge 077217690002 in full (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
16 May 2019Satisfaction of charge 077217690003 in full (1 page)
13 May 2019Part of the property or undertaking has been released from charge 077217690003 (1 page)
13 May 2019Part of the property or undertaking has been released from charge 077217690003 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
26 January 2018Registration of charge 077217690004, created on 22 January 2018 (43 pages)
29 December 2017Registration of charge 077217690003, created on 21 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(52 pages)
16 October 2017Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH to 18 the Crescent West Kirby Wirral CH48 4HN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH to 18 the Crescent West Kirby Wirral CH48 4HN on 16 October 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Cessation of Sandra Victoria Storey as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Sandra Victoria Storey as a person with significant control on 6 April 2016 (1 page)
31 July 2017Change of details for Mr Paul Michael Lea as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Cessation of Joanna Farnham as a person with significant control on 6 April 2016 (1 page)
31 July 2017Cessation of Joanna Farnham as a person with significant control on 6 April 2016 (1 page)
31 July 2017Change of details for Mr Robert Arthur Farnham as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Change of details for Mr Robert Arthur Farnham as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Change of details for Mr Paul Michael Lea as a person with significant control on 6 April 2016 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
13 October 2015Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
31 July 2013Registration of charge 077217690002 (30 pages)
31 July 2013Registration of charge 077217690001 (27 pages)
31 July 2013Registration of charge 077217690001 (27 pages)
31 July 2013Registration of charge 077217690002 (30 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 September 2012Registered office address changed from Imperial Buildings 2 Dale Street Liverpool Merseyside L2 2SH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Imperial Buildings 2 Dale Street Liverpool Merseyside L2 2SH United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Imperial Buildings 2 Dale Street Liverpool Merseyside L2 2SH United Kingdom on 7 September 2012 (1 page)
7 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
6 September 2012Appointment of Mr Paul Michael Lea as a director (2 pages)
6 September 2012Appointment of Mr Paul Michael Lea as a director (2 pages)
29 July 2011Appointment of Mr Robert Arthur Farnham as a director (2 pages)
29 July 2011Appointment of Mr Robert Arthur Farnham as a director (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2011Termination of appointment of Martyn Cull as a director (1 page)
28 July 2011Termination of appointment of Martyn Cull as a director (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)