About

Registered Number: 06394969
Date of Incorporation: 10/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ,

 

Legal Futures Ltd was founded on 10 October 2007, it's status at Companies House is "Active". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Stephen 10 October 2007 27 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 November 2019
AA01 - Change of accounting reference date 27 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 December 2018
AA01 - Change of accounting reference date 27 September 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 07 December 2017
PSC04 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
TM01 - Termination of appointment of director 25 November 2009
AD01 - Change of registered office address 07 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 15 December 2008
225 - Change of Accounting Reference Date 02 September 2008
CERTNM - Change of name certificate 28 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
123 - Notice of increase in nominal capital 31 January 2008
CERTNM - Change of name certificate 22 January 2008
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.