Diana Legal Consultancy Services (lcs) Ltd

General information

Name:

Diana Legal Consultancy Services (lcs) Limited

Office Address:

Unit 6 Ablewell Street WS1 2EG Walsall

Number: 08650929

Incorporation date: 2013-08-14

Dissolution date: 2020-12-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Diana Legal Consultancy Services (lcs) came into being in 2013 as a company enlisted under no 08650929, located at WS1 2EG Walsall at Unit 6. The firm's last known status was dissolved. Diana Legal Consultancy Services (lcs) had been offering its services for at least 7 years. The company was known as Diana Legal Consultancy Services (lcs) until 2018-07-30, then the company name got changed to Washington Law Solicitors. The final was known as took place on 2019-01-31.

This limited company was administered by one managing director: Diana W. who was maintaining it for 7 years.

Diana W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Diana Legal Consultancy Services (lcs) Ltd 2019-01-31
  • Washington Law Solicitors Ltd 2018-07-30
  • Diana Legal Consultancy Services (lcs) Ltd 2013-08-14

Financial data based on annual reports

Company staff

Diana W.

Role: Director

Appointed: 14 August 2013

Latest update: 29 June 2023

People with significant control

Diana W.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 28 August 2021
Confirmation statement last made up date 14 August 2020
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 14 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Morgan Reach Chartered Certified Acc Ciba Building 146 Hagley Road

Post code:

B16 9NX

City / Town:

Birmingham

HQ address,
2015

Address:

Morgan Reach House 136 Hagley Road

Post code:

B16 9NX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
7
Company Age

Closest Companies - by postcode