Company NameGoing Legal Limited
DirectorTara Lee Silk
Company StatusActive
Company Number03785951
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameThe Compensation Investigation Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tara Lee Silk
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Albion Wharf
Albion Street
Manchester
M1 5LN
Secretary NamePeter Holmes
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Cemetery Road
Royton
Oldham
OL2 5SW
Secretary NameMr Benjamin Louis Silk
NationalityBritish
StatusResigned
Appointed09 August 2001(2 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12 Oak Bank
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMr Benjamin Louis Silk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12 Oak Bank
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMatrix UK Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address2nd Floor Albion Wharf
Albion Street
Manchester
Greater Manchester
M1 5LN
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.dismissaladvice.co.uk/

Location

Registered Address4 The Cottages Deva City Office Park
Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

63.3k at £0.01Mr B.l. Silk
63.33%
Ordinary B
31.2k at £0.01Christine Silk
31.19%
Ordinary B
1.7k at £0.01Kelly Roberta Silk
1.73%
Ordinary B
1.7k at £0.01Tara Lee Silk
1.73%
Ordinary B
400 at £0.01Mr Howard Buxton
0.40%
Ordinary B
200 at £0.01Miss K. Stansfield
0.20%
Ordinary B
200 at £0.01Mr A. Stansfield
0.20%
Ordinary B
200 at £0.01Mr N. Stansfield
0.20%
Ordinary B
200 at £0.01Mr P. Stansfield
0.20%
Ordinary B
200 at £0.01Mr Peter Holmes
0.20%
Ordinary B
200 at £0.01Mr Peter Stansfield
0.20%
Ordinary B
200 at £0.01Mrs M. Stansfield
0.20%
Ordinary B
200 at £0.01Mrs S. Stansfield
0.20%
Ordinary B
67 at £0.001Ben Silk
0.01%
Ordinary A
33 at £0.001Christine Silk
0.00%
Ordinary A
2 at £0.01Mr B.l. Silk
0.00%
Ordinary C

Financials

Year2014
Net Worth£2,814
Cash£120,264
Current Liabilities£117,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 March 2023Registered office address changed from 2nd Floor Albion Wharf Albion Street Manchester M1 5LN to 4 the Cottages Deva City Office Park Trinity Way Manchester M3 7BE on 2 March 2023 (1 page)
11 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2015Termination of appointment of Benjamin Louis Silk as a secretary on 23 July 2015 (1 page)
5 October 2015Termination of appointment of Benjamin Louis Silk as a director on 23 July 2015 (1 page)
5 October 2015Termination of appointment of Benjamin Louis Silk as a secretary on 23 July 2015 (1 page)
5 October 2015Termination of appointment of Benjamin Louis Silk as a director on 23 July 2015 (1 page)
6 August 2015Appointment of Miss Tara Lee Silk as a director on 20 July 2015 (2 pages)
6 August 2015Appointment of Miss Tara Lee Silk as a director on 20 July 2015 (2 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000.12
(6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000.12
(6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000.12
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000.12
(6 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000.12
(6 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000.12
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
28 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,000.12
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,000.12
(3 pages)
25 June 2013Resolutions
  • RES13 ‐ Allott shares 10/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
25 June 2013Resolutions
  • RES13 ‐ Allott shares 10/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Secretary's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
20 June 2011Secretary's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 July 2009Return made up to 10/06/09; full list of members (9 pages)
13 July 2009Director and secretary's change of particulars / benjamin silk / 12/07/2009 (2 pages)
13 July 2009Director and secretary's change of particulars / benjamin silk / 12/07/2009 (2 pages)
13 July 2009Return made up to 10/06/09; full list of members (9 pages)
8 June 2009Memorandum and Articles of Association (12 pages)
8 June 2009Memorandum and Articles of Association (12 pages)
29 May 2009Company name changed the compensation investigation agency LIMITED\certificate issued on 02/06/09 (2 pages)
29 May 2009Company name changed the compensation investigation agency LIMITED\certificate issued on 02/06/09 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2008Return made up to 10/06/08; full list of members (9 pages)
2 September 2008Return made up to 10/06/08; full list of members (9 pages)
21 July 2008Director appointed benjamin silk (2 pages)
21 July 2008Director appointed benjamin silk (2 pages)
21 July 2008Appointment terminated director matrix uk LIMITED (1 page)
21 July 2008Appointment terminated director matrix uk LIMITED (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 July 2007Return made up to 10/06/07; full list of members (7 pages)
6 July 2007Return made up to 10/06/07; full list of members (7 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Return made up to 10/06/06; full list of members (8 pages)
12 June 2006Return made up to 10/06/06; full list of members (8 pages)
12 June 2006Secretary's particulars changed (1 page)
26 July 2005Return made up to 10/06/05; full list of members (6 pages)
26 July 2005Return made up to 10/06/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 July 2004Return made up to 10/06/04; full list of members (11 pages)
5 July 2004Return made up to 10/06/04; full list of members (11 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 June 2003Return made up to 10/06/03; full list of members (11 pages)
20 June 2003Return made up to 10/06/03; full list of members (11 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 10/06/02; full list of members (11 pages)
28 June 2002Return made up to 10/06/02; full list of members (11 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
19 June 2001Return made up to 10/06/01; full list of members (11 pages)
19 June 2001Return made up to 10/06/01; full list of members (11 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Return made up to 10/06/00; full list of members (10 pages)
27 June 2000Return made up to 10/06/00; full list of members (10 pages)
8 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 July 1999Ad 23/06/99--------- £ si [email protected]=1000 £ ic 1/1001 (3 pages)
20 July 1999Ad 23/06/99--------- £ si [email protected]=1000 £ ic 1/1001 (3 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)