Integritas Law Costs Draftsmen Ltd

General information

Name:

Integritas Law Costs Draftsmen Limited

Office Address:

6th Floor 19 Old Hall Street L3 9JQ Liverpool

Number: 05365748

Incorporation date: 2005-02-15

Dissolution date: 2018-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Liverpool with reg. no. 05365748. The firm was set up in 2005. The headquarters of the firm was situated at 6th Floor 19 Old Hall Street. The zip code for this place is L3 9JQ. The enterprise was formally closed in 2018, which means it had been in business for thirteen years. Its name switch from Dilabond to Integritas Law Costs Draftsmen Ltd came on 2005-03-16.

As mentioned in this specific enterprise's executives list, there were two directors: Lisa G. and Paul G..

Executives who controlled the firm include: Paul G. owned over 1/2 to 3/4 of company shares . Lisa G. owned 1/2 or less of company shares.

  • Previous company's names
  • Integritas Law Costs Draftsmen Ltd 2005-03-16
  • Dilabond Limited 2005-02-15

Financial data based on annual reports

Company staff

Lisa G.

Role: Director

Appointed: 23 July 2007

Latest update: 7 April 2024

Lisa G.

Role: Secretary

Appointed: 23 July 2007

Latest update: 7 April 2024

Paul G.

Role: Director

Appointed: 04 March 2005

Latest update: 7 April 2024

People with significant control

Paul G.
Notified on 15 February 2017
Nature of control:
over 1/2 to 3/4 of shares
Lisa G.
Notified on 15 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 March 2019
Confirmation statement last made up date 15 February 2018
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 21st, December 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

35 Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2013

Address:

35 Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2014

Address:

35 Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

HQ address,
2015

Address:

35 Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies