ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legal UK Services Ltd

Legal UK Services Ltd is a liquidation company incorporated on 29 March 2016 with the registered office located in Cardiff, South Glamorgan. Legal UK Services Ltd was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
10087894
Private limited company
Age
9 years
Incorporated 29 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 May 2023 (2 years 5 months ago)
Next confirmation dated 20 May 2024
Was due on 3 June 2024 (1 year 5 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
MENZIES LLP
5th Floor Hodge House 114-116 St Mary Street
Cardiff
CF11 1DY
Address changed on 30 Mar 2024 (1 year 7 months ago)
Previous address was Lynnfield House Church Street Altrincham Cheshire WA14 4DZ England
Telephone
03330048444
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Jul 1984
Mount Connaught Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Water Market View Ltd
Matthew John Lee is a mutual person.
Active
TGG Ltd
Christopher Anthony Niebel is a mutual person.
Active
Wager War Ltd
Christopher Anthony Niebel is a mutual person.
Active
Claim-Smart Limited
Matthew John Lee is a mutual person.
Active
Claimtech Ltd
Christopher Anthony Niebel is a mutual person.
Active
Grove PCP Limited
Matthew John Lee is a mutual person.
Active
Merf Holdings Ltd
Christopher Anthony Niebel is a mutual person.
Active
Flo Panda Ltd
Christopher Anthony Niebel is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£437.13K
Increased by £371.82K (+569%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 9 (+31%)
Total Assets
£2.19M
Increased by £1.87M (+582%)
Total Liabilities
-£5.02M
Increased by £3.92M (+357%)
Net Assets
-£2.83M
Decreased by £2.05M (+264%)
Debt Ratio (%)
229%
Decreased by 112.89% (-33%)
Latest Activity
Registered Address Changed
1 Year 7 Months Ago on 30 Mar 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 20 Mar 2024
Charge Satisfied
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years Ago on 20 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 30 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 19 Dec 2022
Confirmation Submitted
3 Years Ago on 28 Jun 2022
Mr Chris Niebel Appointed
3 Years Ago on 11 Nov 2021
Get Credit Report
Discover Legal UK Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 March 2025
Submitted on 7 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 Apr 2024
Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ England to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF11 1DY on 30 March 2024
Submitted on 30 Mar 2024
Statement of affairs
Submitted on 20 Mar 2024
Appointment of a voluntary liquidator
Submitted on 20 Mar 2024
Resolutions
Submitted on 20 Mar 2024
Satisfaction of charge 100878940001 in full
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Oct 2023
Confirmation statement made on 20 May 2023 with no updates
Submitted on 26 Jun 2023
Registered office address changed from Lynnfield House 249 Church Street Altrincham Cheshire WA14 4DZ England to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 21 February 2023
Submitted on 21 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year