Managed Legal Solutions Limited

General information

Name:

Managed Legal Solutions Ltd

Office Address:

Ansty House Henfield Road BN5 9XH Small Dole

Number: 07670454

Incorporation date: 2011-06-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Managed Legal Solutions came into being in 2011 as a company enlisted under no 07670454, located at BN5 9XH Small Dole at Ansty House. The company has been in business for thirteen years and its status at the time is active. This business's classified under the NACE and SIC code 64929 and has the NACE code: Other credit granting n.e.c.. The company's latest filed accounts documents cover the period up to 2022/09/30 and the most current confirmation statement was released on 2023/06/15.

Deborah J. and Haki E. are listed as firm's directors and have been working on the company success for thirteen years.

Executives with significant control over the firm are: Haki E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah J.

Role: Director

Appointed: 13 September 2011

Latest update: 30 March 2024

Haki E.

Role: Director

Appointed: 01 July 2011

Latest update: 30 March 2024

People with significant control

Haki E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17th June 2015
Annual Accounts 18th March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 March 2013
Annual Accounts 10th April 2014
Date Approval Accounts 10th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates June 15, 2023 (CS01)
filed on: 26th, June 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
12
Company Age

Similar companies nearby

Closest companies