Company NameThe Legal Claims Service Ltd
Company StatusDissolved
Company Number10075125
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameNWL Budgeting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Llewellyn Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Lee Mervyn Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 March 2018Director's details changed for Mr Lee Mervyn Evans on 18 December 2017 (2 pages)
7 March 2018Change of details for Mr Lee Mervyn Evans as a person with significant control on 18 December 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-27
(2 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-27
(2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
(36 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
(36 pages)