About

Registered Number: 06164008
Date of Incorporation: 15/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 47 Scraptoft Lane, Leicester, LE5 2FD,

 

Michael & Co. Legal Services Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTIL, Mike 28 October 2008 - 1
BENTIL, Philomena 15 March 2007 21 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BENTIL, Michael 15 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AA - Annual Accounts 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 22 February 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
DISS16(SOAS) - N/A 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.