Company NameRegional Legal Limited
DirectorCharles Stewart
Company StatusActive - Proposal to Strike off
Company Number09528006
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Previous NameAccident Management Solutions 4U Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Stewart
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldham Road
Manchester
M40 7PS
Director NameMr Jason Lockwood
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleClaims Management Company
Country of ResidenceUnited Kingdom
Correspondence Address116 South Coast Road
Peacehaven
East Sussex
BN10 8SP
Director NameMr Elia Bols
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleClaims Management Company
Country of ResidenceEngland
Correspondence Address116 South Coast Road
Peacehaven
East Sussex
BN10 8SP
Director NameMr Kurlos Sami Asaad
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleClaims Management Company
Country of ResidenceEngland
Correspondence Address116 South Coast Road
Peacehaven
East Sussex
BN10 8SP

Contact

Websitewww.amsmarketing.org

Location

Registered AddressThe Nord
Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
30 July 2021Registered office address changed from 44 Oldham Road Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 30 July 2021 (1 page)
6 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 January 2021Registered office address changed from Spaces Oxford Street Manchester M1 5AN England to 44 Oldham Road Manchester M4 5EE on 8 January 2021 (1 page)
24 July 2020Registered office address changed from Office 1, Damaz Building Sharp Street Manchester Lancashire M4 4BZ England to Spaces Oxford Street Manchester M1 5AN on 24 July 2020 (1 page)
7 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 February 2020Registered office address changed from Go.2, 35 Radium Street Manchester M4 6AD England to Office 1, Damaz Building Sharp Street Manchester Lancashire M4 4BZ on 7 February 2020 (1 page)
1 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 March 2019Registered office address changed from 24 Cecil Avenue Bournemouth BH8 9EJ England to Go.2, 35 Radium Street Manchester M4 6AD on 5 March 2019 (1 page)
21 September 2018Registered office address changed from Go.2, 35 Radium Street Manchester M4 6AD England to 24 Cecil Avenue Bournemouth BH8 9EJ on 21 September 2018 (1 page)
25 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Registered office address changed from 116 South Coast Road Peacehaven East Sussex BN10 8SP England to Go.2, 35 Radium Street Manchester M4 6AD on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 116 South Coast Road Peacehaven East Sussex BN10 8SP England to Go.2, 35 Radium Street Manchester M4 6AD on 3 May 2017 (1 page)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 March 2017Termination of appointment of Elia Bols as a director on 12 January 2017 (2 pages)
8 March 2017Termination of appointment of Elia Bols as a director on 12 January 2017 (2 pages)
21 February 2017Termination of appointment of Kurlos Asaad as a director on 12 January 2017 (1 page)
21 February 2017Termination of appointment of Kurlos Asaad as a director on 12 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Appointment of Charles Stewart as a director (3 pages)
9 December 2016Appointment of Charles Stewart as a director (3 pages)
6 December 2016Change of name notice (2 pages)
6 December 2016Change of name notice (2 pages)
6 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
6 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
10 November 2016Appointment of Mr Charles Stewart as a director on 31 October 2016 (3 pages)
10 November 2016Appointment of Mr Charles Stewart as a director on 31 October 2016 (3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(5 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(5 pages)
9 March 2016Termination of appointment of Jason Lockwood as a director on 31 January 2016 (1 page)
9 March 2016Termination of appointment of Jason Lockwood as a director on 31 January 2016 (1 page)
29 January 2016Registered office address changed from 54 Glynn Road Peacehaven East Sussex BN10 7SH United Kingdom to 116 South Coast Road Peacehaven East Sussex BN10 8SP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 54 Glynn Road Peacehaven East Sussex BN10 7SH United Kingdom to 116 South Coast Road Peacehaven East Sussex BN10 8SP on 29 January 2016 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)