Company NameREN Legal Management Limited
Company StatusDissolved
Company Number07338694
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date13 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Norman Munro Fraser
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameDr Emma Faye Bucknall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ

Contact

Websitewww.renlegal.com

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Emma Faye Bucknall
50.00%
Ordinary
50 at £1Norman Munro Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,265,017
Cash£1,080,906
Current Liabilities£458,906

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2023Final Gazette dissolved following liquidation (1 page)
13 June 2023Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2023Liquidators' statement of receipts and payments to 25 October 2022 (10 pages)
16 November 2021Declaration of solvency (5 pages)
8 November 2021Appointment of a voluntary liquidator (3 pages)
8 November 2021Registered office address changed from 80 Coleman Street London EC2R 5BJ to 197 Kingston Road Epsom Surrey KT19 0AB on 8 November 2021 (2 pages)
8 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
(1 page)
26 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (3 pages)
10 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
12 November 2019Change of share class name or designation (2 pages)
12 November 2019Particulars of variation of rights attached to shares (3 pages)
12 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Director's details changed for Mr Norman Munro Fraser on 12 July 2013 (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Director's details changed for Mr Norman Munro Fraser on 12 July 2013 (2 pages)
3 September 2013Director's details changed for Dr Emma Faye Bucknall on 12 July 2013 (2 pages)
3 September 2013Director's details changed for Dr Emma Faye Bucknall on 12 July 2013 (2 pages)
10 June 2013Registered office address changed from 10 Cumberland Close Wimbledon SW20 8AT United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 10 Cumberland Close Wimbledon SW20 8AT United Kingdom on 10 June 2013 (2 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Appointment of Emma Faye Bucknall as a director (3 pages)
20 March 2012Appointment of Emma Faye Bucknall as a director (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
6 August 2010Incorporation (22 pages)
6 August 2010Incorporation (22 pages)