Company number 04148523
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address SHERRINGTON HOUSE, 66 CHORLEY STREET, BOLTON, GREATER MANCHESTER, BL1 4AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of LEGAL ADVICE DIRECT LIMITED are www.legaladvicedirect.co.uk, and www.legal-advice-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Legal Advice Direct Limited is a Private Limited Company.
The company registration number is 04148523. Legal Advice Direct Limited has been working since 26 January 2001.
The present status of the company is Active. The registered address of Legal Advice Direct Limited is Sherrington House 66 Chorley Street Bolton Greater Manchester Bl1 4al. . WALTERS, Timothy Bernard is a Secretary of the company. SHERRINGTON, John Howard is a Director of the company. Secretary BANISTER, Susan Mary has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001
Persons With Significant Control
LEGAL ADVICE DIRECT LIMITED Events
08 Feb 2017
Accounts for a dormant company made up to 31 January 2017
08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 January 2016
17 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
17 Feb 2016
Secretary's details changed for Timothy Bernard Walters on 15 October 2015
...
... and 34 more events
02 Feb 2001
Registered office changed on 02/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
01 Feb 2001
Resolutions
-
(W)ELRES ‐
S386 dis app auds 26/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Feb 2001
Resolutions
-
(W)ELRES ‐
S252 disp laying acc 26/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Feb 2001
Resolutions
-
(W)ELRES ‐
S366A disp holding agm 26/01/01
26 Jan 2001
Incorporation