About

Registered Number: 09753405
Date of Incorporation: 28/08/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: 15 Carron Close, Corby, NN17 2LB,

 

Synergy Legal Services Ltd was registered on 28 August 2015 and has its registered office in Corby. Jasinska, Anna, Jasinska, Anna, Kaye, Lucie, Kaye, Solomon Be, Richards, Anna, Richards, Anna are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASINSKA, Anna 27 August 2019 - 1
RICHARDS, Anna 21 June 2018 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
JASINSKA, Anna 27 August 2019 - 1
KAYE, Lucie 28 August 2015 06 January 2017 1
KAYE, Solomon Be 06 January 2017 21 June 2018 1
RICHARDS, Anna 21 June 2018 27 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
AD01 - Change of registered office address 17 May 2020
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
PSC07 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
PSC01 - N/A 09 September 2019
AP03 - Appointment of secretary 09 September 2019
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 September 2018
RESOLUTIONS - N/A 29 June 2018
AD01 - Change of registered office address 21 June 2018
AP03 - Appointment of secretary 21 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
PSC07 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
EH01 - N/A 21 June 2018
AD01 - Change of registered office address 20 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 12 July 2017
PSC01 - N/A 05 July 2017
PSC04 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 04 May 2016
NEWINC - New incorporation documents 28 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.