COMPLETE (THE LEGAL SHOP) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2JE

Company number 06113262
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 5 & 6 NORTHUMBERLAND BUILDINGS, QUEEN SQUARE, BATH, AVON, BA1 2JE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Appointment of Wk Company Services Limited as a director on 29 April 2016. The most likely internet sites of COMPLETE (THE LEGAL SHOP) LIMITED are www.completethelegalshop.co.uk, and www.complete-the-legal-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Complete The Legal Shop Limited is a Private Limited Company. The company registration number is 06113262. Complete The Legal Shop Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Complete The Legal Shop Limited is 5 6 Northumberland Buildings Queen Square Bath Avon Ba1 2je. . WK COMPANY SERVICES LIMITED is a Secretary of the company. STREET, Graham Jonathan is a Director of the company. WK COMPANY SERVICES LIMITED is a Director of the company. WK INCORPORATIONS LIMITED is a Director of the company. Director CAVALIERO, David Marcus has been resigned. Director MACER, Christopher Andrew has been resigned. Director POWELL, Martin Carrick has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
WK COMPANY SERVICES LIMITED
Appointed Date: 19 February 2007

Director
STREET, Graham Jonathan
Appointed Date: 31 January 2011
58 years old

Director
WK COMPANY SERVICES LIMITED
Appointed Date: 29 April 2016

Director
WK INCORPORATIONS LIMITED
Appointed Date: 29 April 2016

Resigned Directors

Director
CAVALIERO, David Marcus
Resigned: 27 April 2016
Appointed Date: 19 February 2007
67 years old

Director
MACER, Christopher Andrew
Resigned: 31 January 2011
Appointed Date: 04 September 2009
66 years old

Director
POWELL, Martin Carrick
Resigned: 28 April 2011
Appointed Date: 19 February 2007
69 years old

Persons With Significant Control

Withy King Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE (THE LEGAL SHOP) LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 29 February 2016
13 May 2016
Appointment of Wk Company Services Limited as a director on 29 April 2016
13 May 2016
Appointment of Wk Incorporations Limited as a director on 29 April 2016
13 May 2016
Termination of appointment of David Marcus Cavaliero as a director on 27 April 2016
...
... and 21 more events
07 Sep 2009
Director appointed christopher andrew macer
05 May 2009
Return made up to 19/02/09; full list of members
17 Oct 2008
Return made up to 19/02/08; full list of members
20 May 2008
Accounts for a dormant company made up to 29 February 2008
19 Feb 2007
Incorporation