Company NameAnything Legal Limited
DirectorBenjamin Maxwell Lee Gardner
Company StatusActive
Company Number07187095
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Maxwell Lee Gardner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address12a Crompton Street
Bury
BL9 0AD
Director NameMr Adam Gardner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleTelecomms Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Bancroft Road
Hale
Altrincham
WA15 8NA
Director NameMr Peter Casson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Gladeside Road
Wythenshawe
Manchester
M22 9GQ
Director NameMr Peter Howard Eatherall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Gladeside Road
Wythenshawe
Manchester
M22 9GQ
Director NameMr Oliver Simon Gardner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Gladeside Road
Wythenshawe
Manchester
M22 9GQ
Director NameMrs Joanna Miriam Gardner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2015)
RoleProbation Worker
Country of ResidenceEngland
Correspondence AddressWestpoint Suite 4, East Wing
501 Chester Road
Manchester
Greater Manchester
M16 9HU

Contact

Websiteanythinglegal.co.uk
Telephone0845 4740145
Telephone regionUnknown

Location

Registered Address12a Crompton Street
Bury
BL9 0AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Benjamin Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£526
Cash£4,313
Current Liabilities£25,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
26 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
11 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
27 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
23 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 30 March 2020 (3 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 October 2019Registered office address changed from Technology House Lissadel Street Salford M6 6AP England to 12a Crompton Street Bury BL9 0AD on 24 October 2019 (1 page)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 July 2017Registered office address changed from Westpoint Suite 4, East Wing 501 Chester Road Manchester Greater Manchester M16 9HU to Technology House Lissadel Street Salford M6 6AP on 15 July 2017 (1 page)
15 July 2017Registered office address changed from Westpoint Suite 4, East Wing 501 Chester Road Manchester Greater Manchester M16 9HU to Technology House Lissadel Street Salford M6 6AP on 15 July 2017 (1 page)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Termination of appointment of Joanna Miriam Gardner as a director on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Joanna Miriam Gardner as a director on 26 November 2015 (1 page)
19 June 2015Appointment of Mrs Joanna Miriam Gardner as a director on 1 April 2015 (2 pages)
19 June 2015Appointment of Mrs Joanna Miriam Gardner as a director on 1 April 2015 (2 pages)
19 June 2015Appointment of Mrs Joanna Miriam Gardner as a director on 1 April 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Registered office address changed from 489 Suite a Chester Road Manchester M16 9HF to Westpoint Suite 4, East Wing 501 Chester Road Manchester Greater Manchester M16 9HU on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 489 Suite a Chester Road Manchester M16 9HF to Westpoint Suite 4, East Wing 501 Chester Road Manchester Greater Manchester M16 9HU on 17 November 2014 (1 page)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Registered office address changed from 34 Gladeside Road Wythenshawe Manchester M22 9GQ England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 34 Gladeside Road Wythenshawe Manchester M22 9GQ England on 26 June 2013 (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Termination of appointment of Peter Eatherall as a director (1 page)
15 March 2012Termination of appointment of Peter Casson as a director (1 page)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Oliver Gardner as a director (1 page)
15 March 2012Termination of appointment of Oliver Gardner as a director (1 page)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Peter Casson as a director (1 page)
15 March 2012Termination of appointment of Peter Eatherall as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Benjamin Maxwell Lee Gardner on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Benjamin Maxwell Lee Gardner on 16 September 2010 (2 pages)
26 July 2010Appointment of Mr Oliver Simon Gardner as a director (2 pages)
26 July 2010Termination of appointment of Adam Gardner as a director (1 page)
26 July 2010Appointment of Mr Oliver Simon Gardner as a director (2 pages)
26 July 2010Appointment of Mr Benjamin Maxwell Lee Gardner as a director (2 pages)
26 July 2010Appointment of Mr Benjamin Maxwell Lee Gardner as a director (2 pages)
26 July 2010Appointment of Mr Peter Casson as a director (2 pages)
26 July 2010Termination of appointment of Adam Gardner as a director (1 page)
26 July 2010Appointment of Mr Peter Casson as a director (2 pages)
26 July 2010Appointment of Mr Peter Howard Eatherall as a director (2 pages)
26 July 2010Registered office address changed from 34 Gladeside Road Wythenshaw Manchester M27 9GQ England on 26 July 2010 (1 page)
26 July 2010Appointment of Mr Peter Howard Eatherall as a director (2 pages)
26 July 2010Registered office address changed from 34 Gladeside Road Wythenshaw Manchester M27 9GQ England on 26 July 2010 (1 page)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)