LEGACY LEGAL SOLICITORS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 9SP

Company number 09256200
Status Active
Incorporation Date 9 October 2014
Company Type Private Limited Company
Address 90-94 SOHO ROAD, HANDSWORTH, BIRMINGHAM, B21 9SP
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LEGACY LEGAL SOLICITORS LIMITED are www.legacylegalsolicitors.co.uk, and www.legacy-legal-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Legacy Legal Solicitors Limited is a Private Limited Company. The company registration number is 09256200. Legacy Legal Solicitors Limited has been working since 09 October 2014. The present status of the company is Active. The registered address of Legacy Legal Solicitors Limited is 90 94 Soho Road Handsworth Birmingham B21 9sp. . KHAIRA, Navjeet Singh is a Director of the company. SMITH, Michael is a Director of the company. Director DHILLON, Jupinder Singh has been resigned. The company operates in "Solicitors".


Current Directors

Director
KHAIRA, Navjeet Singh
Appointed Date: 01 February 2016
36 years old

Director
SMITH, Michael
Appointed Date: 09 October 2014
77 years old

Resigned Directors

Director
DHILLON, Jupinder Singh
Resigned: 16 January 2015
Appointed Date: 09 October 2014
52 years old

Persons With Significant Control

Mr Michael Kenneth Smith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LEGACY LEGAL SOLICITORS LIMITED Events

06 Dec 2016
Confirmation statement made on 9 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
28 Jun 2016
Registered office address changed from 57 Frederick Street Jewellery Quarter Birmingham B1 3HS to 90-94 Soho Road Handsworth Birmingham B21 9SP on 28 June 2016
10 Feb 2016
Appointment of Mr Navjeet Singh Khaira as a director on 1 February 2016
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

02 Feb 2015
Termination of appointment of Jupinder Singh Dhillon as a director on 16 January 2015
09 Oct 2014
Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted