Company NameCompensation Legal Services Group Limited
Company StatusDissolved
Company Number05936937
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NamesPi Legal UK Limited and Leadsmart Connect Limited

Business Activity

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

Directors

Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr Paul Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 New York Street
Manchester
M1 4JB
Director NameMr Malcolm Andrew Crompton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 New York Street
Manchester
M1 4JB
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiterubixitsolutions.com
Telephone020 84370898
Telephone regionLondon

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30 at £1David Green
30.00%
Ordinary
30 at £1Michael Taylor
30.00%
Ordinary
20 at £1Malcolm Crompton
20.00%
Ordinary
20 at £1Paul Barnes
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,935
Cash£4,406
Current Liabilities£288,275

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Termination of appointment of David Robert Green as a secretary on 17 October 2016 (1 page)
14 March 2017Confirmation statement made on 15 September 2016 with updates (5 pages)
14 March 2017Termination of appointment of David Robert Green as a director on 17 October 2016 (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
27 November 2015Termination of appointment of Paul Barnes as a director on 16 September 2015 (1 page)
27 November 2015Termination of appointment of Malcolm Andrew Crompton as a director on 27 November 2015 (1 page)
21 October 2015Secretary's details changed for Mr David Robert Green on 16 September 2014 (1 page)
21 October 2015Director's details changed for Mr David Robert Green on 16 September 2014 (2 pages)
21 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
14 November 2012Director's details changed for Mr David Robert Green on 16 September 2011 (2 pages)
14 November 2012Director's details changed for Mr Michael Taylor on 16 September 2011 (2 pages)
14 November 2012Secretary's details changed for Mr David Robert Green on 16 September 2011 (2 pages)
1 June 2012Appointment of Mr Paul Barnes as a director (2 pages)
16 May 2012Appointment of Malcolm Andrew Crompton as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2012Change of name notice (2 pages)
15 February 2012Company name changed leadsmart connect LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Company name changed pi legal uk LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
16 December 2009Change of name notice (2 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-12
(1 page)
9 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Return made up to 15/09/08; full list of members (4 pages)
19 May 2008Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
18 October 2007Return made up to 15/09/07; full list of members (7 pages)
6 September 2007Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (2 pages)
15 September 2006Incorporation (14 pages)