-
BCL LEGAL LONDON VOLUME SERVICES LIMITED - Lancaster Buildings, 77 Deansgate, Manchester, M3 2BW, United Kingdom
Company Information
- Company registration number
- 08345138
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lancaster Buildings
- 77 Deansgate
- Manchester
- M3 2BW
- United Kingdom Lancaster Buildings, 77 Deansgate, Manchester, M3 2BW, United Kingdom UK
Management
- Managing Directors
- BATT, James Thomas
- CLARK, Victoria Louise
- CLARKE, Terence Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-02
- Age Of Company 2013-01-02 11 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Terence Michael Clark
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JCCO 321 LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-01-16
- Last Date: 2021-01-02
-
BCL LEGAL LONDON VOLUME SERVICES LIMITED Company Description
- BCL LEGAL LONDON VOLUME SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08345138. Its current trading status is "live". It was registered 2013-01-02. It was previously called JCCO 321 LIMITED. It has declared SIC or NACE codes as "78109". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Lancaster Buildings .
Get BCL LEGAL LONDON VOLUME SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bcl Legal London Volume Services Limited - Lancaster Buildings, 77 Deansgate, Manchester, M3 2BW, United Kingdom
- 2013-01-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BCL LEGAL LONDON VOLUME SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-02-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-21) - MR01
keyboard_arrow_right 2019
-
capital-return-purchase-own-shares (2019-10-10) - SH03
-
accounts-with-accounts-type-total-exemption-full (2019-10-06) - AA
-
capital-cancellation-shares (2019-09-19) - SH06
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-03-20) - GAZ1
-
gazette-filings-brought-up-to-date (2018-03-24) - DISS40
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
change-sail-address-company-with-new-address (2018-06-05) - AD02
-
move-registers-to-sail-company-with-new-address (2018-07-23) - AD03
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-31) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
confirmation-statement-with-updates (2017-03-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-02) - AA
-
capital-allotment-shares (2015-06-24) - SH01
-
memorandum-articles (2015-05-21) - MA
-
capital-allotment-shares (2015-02-27) - SH01
-
capital-name-of-class-of-shares (2015-02-27) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-02-27) - SH10
-
resolution (2015-02-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
resolution (2015-05-21) - RESOLUTIONS
keyboard_arrow_right 2014
-
resolution (2014-02-21) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-02-21) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2014-05-29) - AA01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-04) - MR01
-
capital-allotment-shares (2013-05-14) - SH01
-
appoint-person-director-company-with-name (2013-05-10) - AP01
-
certificate-change-of-name-company (2013-05-07) - CERTNM
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
termination-secretary-company-with-name (2013-04-30) - TM02
-
termination-director-company-with-name (2013-04-30) - TM01
-
resolution (2013-04-26) - RESOLUTIONS
-
incorporation-company (2013-01-02) - NEWINC