Company Name1 Legal Llp
Company StatusIn Administration
Company NumberOC304926
CategoryLimited Liability Partnership
Incorporation Date24 June 2003(20 years, 10 months ago)

Directors

LLP Designated Member NameAlison Jayne Daniel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Sanctuary
Castle Street Loughor
Swansea
SA4 6TS
Wales
LLP Designated Member NameGraham John Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address552 Llangyfelach Road
Brynhyfryd
Swansea
SA5 9EP
Wales

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,331
Cash£396
Current Liabilities£560,470

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Notice of move from Administration to Dissolution on 2 April 2015 (16 pages)
17 April 2015Notice of move from Administration to Dissolution on 2 April 2015 (16 pages)
17 December 2014Notice of vacation of office by administrator (21 pages)
17 December 2014Notice of appointment of replacement/additional administrator (1 page)
17 December 2014 (1 page)
9 October 2014Administrator's progress report to 5 September 2014 (15 pages)
9 October 2014Administrator's progress report to 5 September 2014 (15 pages)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report to 5 March 2014 (13 pages)
3 April 2014Administrator's progress report to 5 March 2014 (13 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
2 October 2013Notice of extension of period of Administration (1 page)
2 October 2013Administrator's progress report to 10 September 2013 (12 pages)
22 May 2013Notice of deemed approval of proposals (1 page)
14 May 2013Administrator's progress report to 2 April 2013 (9 pages)
14 May 2013Statement of administrator's proposal (23 pages)
14 May 2013Administrator's progress report to 2 April 2013 (9 pages)
1 March 2013Notice of automatic end of Administration (14 pages)
1 March 2013Appointment of an administrator (3 pages)
28 February 2013Administrator's progress report to 2 September 2012 (7 pages)
28 February 2013Administrator's progress report to 2 September 2012 (7 pages)
10 April 2012Administrator's progress report to 2 March 2012 (10 pages)
10 April 2012Administrator's progress report to 2 March 2012 (10 pages)
20 September 2011Notice of extension of period of Administration (1 page)
3 June 2011Administrator's progress report to 4 April 2011 (9 pages)
3 June 2011Administrator's progress report to 4 April 2011 (9 pages)
13 December 2010Notice of deemed approval of proposals (1 page)
2 December 2010Statement of administrator's proposal (24 pages)
8 November 2010Registered office address changed from Corporation House Corporation Road Loughor Wales SA4 6SD on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Corporation House Corporation Road Loughor Wales SA4 6SD on 8 November 2010 (2 pages)
13 October 2010Appointment of an administrator (1 page)
5 August 2010Annual return made up to 22 July 2010 (8 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 August 2009Annual return made up to 22/07/09 (2 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2008Annual return made up to 22/07/08 (2 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
18 September 2007Annual return made up to 22/07/07 (2 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
20 October 2006Annual return made up to 22/07/06 (2 pages)
8 September 2005Annual return made up to 24/06/05 (2 pages)
22 July 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
22 July 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
30 January 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
30 January 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
6 September 2004Annual return made up to 22/07/04 (2 pages)
21 July 2004Particulars of mortgage/charge (8 pages)
16 April 2004Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
10 September 2003Particulars of mortgage/charge (2 pages)
24 June 2003Incorporation (3 pages)