About

Registered Number: 08209148
Date of Incorporation: 11/09/2012 (11 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS1 5QS

 

Established in 2012, One Legal Services (Trading As One Legal) Ltd are based in Leeds, it's status in the Companies House registry is set to "Administration". The companies directors are Lartey, Jason, Walla, Raymond Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARTEY, Jason 13 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WALLA, Raymond Brian 17 April 2015 20 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
AM01 - N/A 11 January 2020
CVA4 - N/A 03 January 2020
CVA1 - N/A 12 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
MR04 - N/A 06 October 2017
RESOLUTIONS - N/A 14 June 2017
MR01 - N/A 31 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 21 November 2016
CS01 - N/A 22 September 2016
RP04 - N/A 03 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 17 September 2015
SH08 - Notice of name or other designation of class of shares 02 September 2015
RP04 - N/A 21 August 2015
RESOLUTIONS - N/A 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2015
MR01 - N/A 29 April 2015
AP03 - Appointment of secretary 17 April 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 01 April 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 21 June 2013
NEWINC - New incorporation documents 11 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.