Company NameConcierge Legal Services Ltd
DirectorSamantha White
Company StatusActive
Company Number06015196
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Previous NamesChameleon Telesales Limited and Chameleon Insurance Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Secretary NameMrs Eleanor Mary Lumsdon
StatusCurrent
Appointed01 October 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMiss Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 day after company formation)
Appointment Duration5 years (resigned 01 December 2011)
RoleClaims Handler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Clippers Court
Castle Drive
Praysands
Cornwall
Secretary NameMs Emma Macinally
NationalityBritish
StatusResigned
Appointed01 December 2006(1 day after company formation)
Appointment Duration5 years (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressFlat 7 Clippers Court
Praysands
Cornwall
Director NameEleanor Lumsdon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Yew Tree Close
Wilmslow
Cheshire
SK9 2DW
Director NameMr Andrew Bruce Wigmore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 2019)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteevolutionlegal.co.uk

Location

Registered AddressBiz Space, Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Samantha Anne White
90.00%
Ordinary A
10 at £1Emma Macinally
10.00%
Ordinary B

Financials

Year2014
Net Worth£173,921
Cash£34,175
Current Liabilities£94,793

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

2 March 2016Delivered on: 10 March 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 17 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying on the west side of bird hall lane and land on the west side of bird hall lane, cheadle heath. Hm land registry title numbers: GM324356, GM385561.
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 October 2007Delivered on: 24 October 2007
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the west side of bird hall lane, cheadle heath, stockport, greater manchester and all buildings, fixtures, fittings, plant and machinery thereon. See the mortgage charge document for full details.
Outstanding

Filing History

24 February 2021Satisfaction of charge 060151960004 in full (1 page)
24 February 2021Satisfaction of charge 060151960003 in full (1 page)
24 February 2021Satisfaction of charge 060151960002 in full (1 page)
18 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 June 2019Accounts for a small company made up to 30 September 2018 (14 pages)
3 June 2019Termination of appointment of Andrew Bruce Wigmore as a director on 3 June 2019 (1 page)
21 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
9 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
30 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (11 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (11 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Registered office address changed from Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 April 2017 (1 page)
12 April 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
12 April 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
12 April 2017Registered office address changed from Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 April 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
10 March 2016Registration of charge 060151960004, created on 2 March 2016 (44 pages)
10 March 2016Registration of charge 060151960004, created on 2 March 2016 (44 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 November 2015 (19 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 November 2015 (19 pages)
25 February 2016Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages)
25 February 2016Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
(6 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016
(6 pages)
9 February 2016Director's details changed for Ms Samantha White on 1 January 2015 (2 pages)
9 February 2016Director's details changed for Ms Samantha White on 1 January 2015 (2 pages)
17 November 2015Registration of charge 060151960003, created on 13 November 2015 (7 pages)
17 November 2015Registration of charge 060151960003, created on 13 November 2015 (7 pages)
7 October 2015Registration of charge 060151960002, created on 1 October 2015 (23 pages)
7 October 2015Registration of charge 060151960002, created on 1 October 2015 (23 pages)
7 October 2015Registration of charge 060151960002, created on 1 October 2015 (23 pages)
16 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
16 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
1 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
1 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
19 June 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
19 June 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
8 April 2013Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , Chameleon House Bird Hall Lane, Cheadle, Cheshire, SK3 0SB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , Chameleon House Bird Hall Lane, Cheadle, Cheshire, SK3 0SB on 8 April 2013 (1 page)
22 January 2013Termination of appointment of Eleanor Lumsdon as a director (1 page)
22 January 2013Termination of appointment of Eleanor Lumsdon as a director (1 page)
21 January 2013Company name changed chameleon insurance services LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Company name changed chameleon insurance services LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
1 May 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
26 April 2012Appointment of Mr Andrew Bruce Wigmore as a director (2 pages)
26 April 2012Appointment of Mr Andrew Bruce Wigmore as a director (2 pages)
16 March 2012Appointment of Ms Samantha White as a director (2 pages)
16 March 2012Appointment of Ms Samantha White as a director (2 pages)
26 January 2012Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages)
18 January 2012Appointment of Eleanor Lumsden as a director (2 pages)
18 January 2012Appointment of Eleanor Lumsden as a director (2 pages)
18 January 2012Termination of appointment of Samantha White as a director (1 page)
18 January 2012Termination of appointment of Emma Macinally as a secretary (1 page)
18 January 2012Termination of appointment of Emma Macinally as a secretary (1 page)
18 January 2012Termination of appointment of Samantha White as a director (1 page)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 December 2011Company name changed chameleon telesales LIMITED\certificate issued on 19/12/11
  • CONNOT ‐
(3 pages)
19 December 2011Company name changed chameleon telesales LIMITED\certificate issued on 19/12/11
  • CONNOT ‐
(3 pages)
8 December 2011Change of name with request to seek comments from relevant body (2 pages)
8 December 2011Change of name with request to seek comments from relevant body (2 pages)
8 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
(1 page)
8 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-01
(1 page)
21 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
21 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
7 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
7 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
21 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
15 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
15 December 2009Director's details changed for Samantha White on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Samantha White on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Samantha White on 1 November 2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
3 February 2009Director's change of particulars / samantha white / 01/08/2008 (1 page)
3 February 2009Director's change of particulars / samantha white / 01/08/2008 (1 page)
3 February 2009Secretary's change of particulars / emma macinally / 01/08/2008 (2 pages)
3 February 2009Secretary's change of particulars / emma macinally / 01/08/2008 (2 pages)
29 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
25 March 2008Return made up to 30/11/07; full list of members (3 pages)
25 March 2008Return made up to 30/11/07; full list of members (3 pages)
21 March 2008Registered office changed on 21/03/2008 from, chameleon house bird hall lane, cheadle, cheshire, SK3 0SB (1 page)
21 March 2008Registered office changed on 21/03/2008 from, chameleon house bird hall lane, cheadle, cheshire, SK3 0SB (1 page)
21 March 2008Registered office changed on 21/03/2008 from chameleon house bird hall lane cheadle cheshire SK3 0SB (1 page)
4 March 2008Registered office changed on 04/03/2008 from 139 brooklands road sale cheshire M33 3GJ (1 page)
4 March 2008Registered office changed on 04/03/2008 from, 139 brooklands road, sale, cheshire, M33 3GJ (1 page)
4 March 2008Registered office changed on 04/03/2008 from, 139 brooklands road, sale, cheshire, M33 3GJ (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
21 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2006Registered office changed on 19/12/06 from: 139 brooklands road, sale, greater manchester, M33 3GJ (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Ad 01/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Ad 01/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 139 brooklands road sale greater manchester M33 3GJ (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
30 November 2006Incorporation (9 pages)
30 November 2006Incorporation (9 pages)