Company NameHome Legal Services 2 Limited
Company StatusActive
Company Number08204818
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Michael Lea
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMr Robert Arthur Farnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
Director NameMaria Barrigan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales

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

40 at £1Paul Michael Lea
40.00%
Ordinary
40 at £1Robert Arthur Farnham
40.00%
Ordinary
20 at £1Maria Barrigan
20.00%
Ordinary

Financials

Year2014
Net Worth£13,733
Cash£8,720
Current Liabilities£81,170

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months from now)

Charges

24 December 2021Delivered on: 14 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All of the present and future assets of the company, including but not limited to all that property known as first floor prospect house, liverpool, L3 4DB.
Outstanding
12 October 2021Delivered on: 15 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 October 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 September 2019Director's details changed for Maria Barrigan on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr Paul Michael Lea on 9 September 2019 (2 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
9 September 2019Director's details changed for Mr Robert Arthur Farnham on 9 September 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Confirmation statement made on 6 September 2018 with updates (5 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)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 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 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
17 June 2015Appointment of Maria Barrigan as a director on 22 May 2015 (3 pages)
17 June 2015Appointment of Maria Barrigan as a director on 22 May 2015 (3 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 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)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 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 30 September 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)