Company NameEmployment Legal Solutions Ltd
Company StatusDissolved
Company Number05122463
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 12 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDavid John Denovan Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(1 week after company formation)
Appointment Duration17 years, 4 months (closed 05 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
Secretary NameQuintin Norris
NationalityBritish
StatusClosed
Appointed14 May 2004(1 week after company formation)
Appointment Duration17 years, 4 months (closed 05 October 2021)
RoleSolicitor
Correspondence AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.employment-solutions.co.uk/
Telephone01252 620423
Telephone regionAldershot

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David John Denovan-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,211
Current Liabilities£9,211

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Director's details changed for David John Denovan Smith on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Quintin Norris on 28 May 2012 (1 page)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Archway House, 81/82 Portsmouth Road, Surbiton Surrey KT6 5PT on 3 November 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David John Denovan Smith on 1 May 2010 (2 pages)
13 August 2010Secretary's details changed for Quintin Norris on 1 May 2010 (2 pages)
13 August 2010Secretary's details changed for Quintin Norris on 1 May 2010 (2 pages)
13 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David John Denovan Smith on 1 May 2010 (2 pages)
13 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Director's change of particulars / david denovan smith / 26/06/2009 (1 page)
3 July 2009Secretary's change of particulars / quintin norris / 26/06/2009 (1 page)
28 May 2009Return made up to 07/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 November 2008Secretary's change of particulars / quintin norris / 21/10/2008 (1 page)
3 November 2008Director's change of particulars / david denovan smith / 21/10/2008 (1 page)
15 May 2008Return made up to 07/05/08; no change of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Return made up to 07/05/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2005Return made up to 07/05/05; full list of members (2 pages)
27 May 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (9 pages)