Company NameForesight Legal Services Limited
DirectorLouis Oliver Rosenthal
Company StatusActive
Company Number07303689
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Louis Oliver Rosenthal
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Michael Gary Rosenthal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG

Contact

Websiteforesightlegal.co.uk
Email address[email protected]
Telephone0800 8654415
Telephone regionFreephone

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Louis Rosenthal
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,711
Cash£5,305
Current Liabilities£50,017

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

6 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
5 July 2023Director's details changed for Mr Louis Oliver Rosenthal on 1 July 2023 (2 pages)
5 July 2023Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 1 July 2023 (2 pages)
5 July 2023Director's details changed for Mr Louis Oliver Rosenthal on 1 July 2023 (2 pages)
2 February 2023Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 2 February 2023 (2 pages)
4 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
11 August 2022Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 11 August 2022 (1 page)
11 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
2 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
4 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
27 November 2017Termination of appointment of Michael Gary Rosenthal as a director on 31 July 2017 (1 page)
27 November 2017Termination of appointment of Michael Gary Rosenthal as a director on 31 July 2017 (1 page)
21 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 May 2016Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 23 May 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Appointment of Mr Michael Rosenthal as a director (2 pages)
12 April 2013Appointment of Mr Michael Rosenthal as a director (2 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)