Company Information for MIDLAND LEGAL SUPPORT TRUST
BEVAN BRITTAN, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
06738666
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
MIDLAND LEGAL SUPPORT TRUST | |
Legal Registered Office | |
BEVAN BRITTAN 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in CV34 | |
Company Number | 06738666 | |
---|---|---|
Company ID Number | 06738666 | |
Date formed | 2008-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-04-06 06:32:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA JONES |
||
RACHEL CERI GWYNNE |
||
PAULINE MARY HUGHES |
||
JULIA JONES |
||
RICHARD JOHN PRESTON MUSGRAVE |
||
ANDREW EDWARD PAY |
||
NICOLA PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA BEVERLEY MONK |
Director | ||
MARY ELIZABETH STACEY |
Director | ||
MARK ANDREW PARSONS |
Director | ||
RACHEL CERI GWYNNE |
Company Secretary | ||
ANNE-MARIE DHILLON |
Director | ||
BERNARDETTE GRIFFIN |
Director | ||
MARTIN NICHOLAS MCKENNA |
Director | ||
WILLIAM MAX COLACICCHI |
Director | ||
HUGH FRANCIS JOHN HOWARD |
Director | ||
STEPHEN JAMES SCOTT HART |
Director | ||
DAVID WILLIAM WILD |
Director | ||
LANCE DOMINIC PIERS ASHWORTH |
Director | ||
JULIA JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEMPLE GRAFTON HOUSING LTD | Director | 2013-08-21 | CURRENT | 2013-08-21 | Dissolved 2017-05-02 | |
CORNERSTONE CITY CENTRE | Director | 2007-09-21 | CURRENT | 1974-10-02 | Active | |
CORNERSTONE QUEST | Director | 2007-09-21 | CURRENT | 2005-02-01 | Active - Proposal to Strike off | |
NO 5 CHAMBERS LIMITED | Director | 2002-09-24 | CURRENT | 1992-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM Interchange Place C/O Bevan Brittan Llp Edmund Street Birmingham B3 2TA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE WILSON | |
AP03 | Appointment of Mr Andrew Edward Pay as company secretary on 2019-09-19 | |
TM02 | Termination of appointment of Julia Jones on 2019-09-19 | |
CH01 | Director's details changed for Mr Andrew Edward Pay on 2019-10-02 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PRESTON MUSGRAVE | |
AP01 | DIRECTOR APPOINTED MS CARMEL MIRIAM WALL | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA ELAINE GARGARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY STACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MONK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM C/O Rachel Gwynne Wright Hassall Llp Olympus Avenue Tachbrook Park Warwick CV34 6BF | |
AP03 | Appointment of Ms Julia Jones as company secretary on 2017-03-01 | |
TM02 | Termination of appointment of Rachel Ceri Gwynne on 2017-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD PAY | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE DHILLON | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDETTE GRIFFIN | |
AP01 | DIRECTOR APPOINTED MS MARY ELIZABETH STACEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN PRESTON MUSGRAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKENNA | |
AR01 | 31/10/14 NO MEMBER LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS FIONA BEVERLEY MONK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL CERI GWYNNE / 21/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLACICCHI | |
AR01 | 31/10/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM C/O BEVAN BRITTAIN LLP INTERCHANGE PLACE EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2TA | |
AR01 | 31/10/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR HUGH FRANCIS JOHN HOWARD | |
AP01 | DIRECTOR APPOINTED MR MARK DARREN PARSONS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MAX COLACICCHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE ASHWORTH | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS RACHEL CERI GWYNNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA JONES | |
AP03 | SECRETARY APPOINTED RACHEL CERI GWYNNE | |
AR01 | 31/10/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 134 EDMUND STREET BIRMINGHAM B3 2ES | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 31/10/10 NO MEMBER LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM WILD | |
AR01 | 31/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JONES / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PRESTON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS MCKENNA / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY HUGHES / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SCOTT HART / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BERNARDETTE GRIFFIN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE DHILLON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DOMINIC PIERS ASHWORTH / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA JONES / 26/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 10,050 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLAND LEGAL SUPPORT TRUST
Cash Bank In Hand | 2011-11-01 | £ 25,104 |
---|---|---|
Current Assets | 2011-11-01 | £ 25,104 |
Shareholder Funds | 2011-11-01 | £ 15,054 |
Debtors and other cash assets
MIDLAND LEGAL SUPPORT TRUST owns 1 domain names.
mlst.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIDLAND LEGAL SUPPORT TRUST are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |