About

Registered Number: 07539121
Date of Incorporation: 22/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 6 Arthur Road, St. Albans, AL1 4SZ,

 

Founded in 2011, South West Legal Support Trust have registered office in St. Albans, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Clare Ann 05 November 2017 - 1
CRUTCHLEY, Amanda Jane 07 May 2014 - 1
EASY, Kate Elizabeth 12 October 2015 - 1
MCKAY LARGE, Iain James 07 May 2014 - 1
PRINCE, Susan 07 May 2014 - 1
ALLAN, Richard 19 March 2011 03 April 2014 1
CARTER, Clare Ann 17 March 2011 28 November 2012 1
GORDON, Hannah Mary Nova 08 June 2014 16 November 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 07 August 2020
AA - Annual Accounts 06 August 2020
CS01 - N/A 01 April 2020
AA01 - Change of accounting reference date 08 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 16 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 27 November 2012
CH01 - Change of particulars for director 23 March 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
NEWINC - New incorporation documents 22 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.