Company NameRoseland Legal Limited
DirectorMichael Sheen
Company StatusLiquidation
Company Number07631990
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Sheen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Michael Sheen
NationalityBritish
StatusCurrent
Appointed03 January 2012(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Peter Watkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Walmer Road
Waterloo
Liverpool
L22 5NL
Director NameMr Guy Edward Geraint Wigmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Mill Lane
Southport
Merseyside
PR9 7PL

Contact

Websiteroselandlegal.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,956
Cash£1,770
Current Liabilities£40,676

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due26 May 2017 (overdue)

Filing History

22 September 2020Liquidators' statement of receipts and payments to 29 May 2020 (10 pages)
20 March 2020Appointment of a voluntary liquidator (2 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
6 June 2014Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 6 June 2014 (2 pages)
5 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2014Statement of affairs with form 4.19 (5 pages)
5 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2014Statement of affairs with form 4.19 (5 pages)
5 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr Michael Sheen on 12 May 2012 (2 pages)
8 June 2012Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Mr Michael Sheen on 12 May 2012 (1 page)
8 June 2012Secretary's details changed for Mr Michael Sheen on 12 May 2012 (1 page)
8 June 2012Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr Michael Sheen on 12 May 2012 (2 pages)
8 June 2012Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD on 8 June 2012 (1 page)
24 April 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages)
24 April 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages)
21 March 2012Registered office address changed from 9 Mill Lane Southport Merseyside PR9 7PL on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 9 Mill Lane Southport Merseyside PR9 7PL on 21 March 2012 (2 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2012Termination of appointment of Guy Wigmore as a director (2 pages)
5 March 2012Termination of appointment of Guy Wigmore as a director (2 pages)
13 January 2012Appointment of Mr Michael Sheen as a director (3 pages)
13 January 2012Appointment of Mr Michael Sheen as a director (3 pages)
13 January 2012Appointment of Mr Michael Sheen as a secretary (3 pages)
13 January 2012Appointment of Mr Michael Sheen as a secretary (3 pages)
8 September 2011Termination of appointment of Peter Watkinson as a director (2 pages)
8 September 2011Termination of appointment of Peter Watkinson as a director (2 pages)
24 August 2011Appointment of Guy Edward Geraint Wigmore as a director (3 pages)
24 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 August 2011 (2 pages)
24 August 2011Appointment of Guy Edward Geraint Wigmore as a director (3 pages)
24 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 August 2011 (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)