About

Registered Number: 07312074
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 44 Southampton Buildings, London, WC2A 1AP,

 

Established in 2010, Obelisk Legal Support Solutions Ltd has its registered office in London, it has a status of "Active". Denis-smith, Daniela Luminita, Stephens, William James, Tembo, Debbie Janine, Devlin, Charlotte Helen, Eastwell, Nicholas Wakefield, Petreanu, Andreea, Sandry, Vicky Jane are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, William James 27 March 2019 - 1
TEMBO, Debbie Janine 27 March 2019 - 1
DEVLIN, Charlotte Helen 01 August 2010 30 September 2013 1
EASTWELL, Nicholas Wakefield 29 October 2013 15 April 2015 1
PETREANU, Andreea 01 February 2013 30 September 2013 1
SANDRY, Vicky Jane 01 February 2013 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DENIS-SMITH, Daniela Luminita 12 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CH03 - Change of particulars for secretary 09 July 2020
AA - Annual Accounts 14 May 2020
AD01 - Change of registered office address 13 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH03 - Change of particulars for secretary 11 March 2020
PSC04 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 14 January 2020
SH01 - Return of Allotment of shares 07 January 2020
CS01 - N/A 23 July 2019
PSC04 - N/A 05 July 2019
CH01 - Change of particulars for director 05 July 2019
AA - Annual Accounts 29 May 2019
RESOLUTIONS - N/A 08 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2019
SH08 - Notice of name or other designation of class of shares 05 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 25 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2018
AA - Annual Accounts 11 May 2018
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 06 July 2017
PSC09 - N/A 06 July 2017
AA01 - Change of accounting reference date 10 March 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 02 June 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
SH01 - Return of Allotment of shares 26 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 28 July 2014
AA01 - Change of accounting reference date 27 June 2014
SH01 - Return of Allotment of shares 08 June 2014
AD01 - Change of registered office address 06 June 2014
AAMD - Amended Accounts 15 May 2014
MR01 - N/A 13 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 19 September 2013
SH01 - Return of Allotment of shares 02 September 2013
SH01 - Return of Allotment of shares 20 August 2013
RESOLUTIONS - N/A 14 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2013
AR01 - Annual Return 09 August 2013
AA01 - Change of accounting reference date 28 June 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
RP04 - N/A 16 August 2012
AR01 - Annual Return 13 August 2012
SH01 - Return of Allotment of shares 13 August 2012
AA - Annual Accounts 29 June 2012
AA01 - Change of accounting reference date 16 April 2012
AD01 - Change of registered office address 02 November 2011
AA01 - Change of accounting reference date 02 November 2011
AR01 - Annual Return 25 July 2011
CERTNM - Change of name certificate 25 November 2010
CONNOT - N/A 25 November 2010
AP01 - Appointment of director 17 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AD01 - Change of registered office address 02 August 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.