Company NameUK Legal Funding Solutions Limited
Company StatusDissolved
Company Number04530711
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Charles Healey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(10 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 24 January 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Simon Thompson
StatusClosed
Appointed30 September 2022(20 years after company formation)
Appointment Duration3 months, 3 weeks (closed 24 January 2023)
RoleCompany Director
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Director NameMr Stephen David Jenkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Ffos Y Fran
Bassaleg
Newport
Gwent
NP1 9LU
Wales
Director NameNeil Anthony Macinnes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address38 Llantarnam Drive
Radyr
Cardiff
CF5 8GA
Wales
Secretary NameMr Stephen David Jenkins
NationalityBritish
StatusResigned
Appointed08 January 2003(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Ffos Y Fran
Bassaleg
Newport
Gwent
NP1 9LU
Wales
Director NameMr Ian James Medforth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elishaw Green
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FG
Director NameChristopher Paul Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2007)
RoleAccountant
Correspondence AddressHigh Rockliffe Grange Blind Lane
Hurworth
Durham
DL2 2JN
Secretary NameChristopher Paul Watson
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2007)
RoleAccountant
Correspondence AddressHigh Rockliffe Grange Blind Lane
Hurworth
Durham
DL2 2JN
Secretary NamePaul Robert Gray
NationalityBritish
StatusResigned
Appointed07 September 2007(4 years, 12 months after company formation)
Appointment Duration15 years (resigned 30 September 2022)
RoleAccountant
Correspondence Address51 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameBerith (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressHaywood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Secretary NameBerith (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressHaywood House
Dumfries Place
Cardiff
CF10 3GA
Wales

Contact

Websiteukindmed.com
Email address[email protected]

Location

Registered AddressBrenner House
Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth£81,004

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
20 March 2013Appointment of Mr Paul Charles Healey as a director (2 pages)
20 March 2013Appointment of Mr Paul Charles Healey as a director (2 pages)
20 March 2013Termination of appointment of Ian Medforth as a director (1 page)
20 March 2013Termination of appointment of Ian Medforth as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 14 September 2011 (1 page)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 14 September 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Auditor statement under section 519 (1 page)
10 February 2011Auditor statement under section 519 (1 page)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2008Return made up to 10/09/08; full list of members (3 pages)
15 September 2008Return made up to 10/09/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
12 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
5 October 2006Return made up to 10/09/06; full list of members (2 pages)
24 October 2005Return made up to 10/09/05; full list of members (7 pages)
24 October 2005Return made up to 10/09/05; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
8 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
12 April 2005Return made up to 10/09/04; full list of members; amend (8 pages)
12 April 2005Return made up to 10/09/04; full list of members; amend (8 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA (1 page)
11 February 2005Registered office changed on 11/02/05 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA (1 page)
14 December 2004Return made up to 10/09/04; full list of members (7 pages)
14 December 2004Return made up to 10/09/04; full list of members (7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 June 2004Company name changed uk legal costings LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed uk legal costings LIMITED\certificate issued on 02/06/04 (2 pages)
9 September 2003Return made up to 10/09/03; full list of members (8 pages)
9 September 2003Return made up to 10/09/03; full list of members (8 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
10 January 2003Company name changed legal costings (uk) LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed legal costings (uk) LIMITED\certificate issued on 10/01/03 (2 pages)
6 January 2003Company name changed redi-124 LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed redi-124 LIMITED\certificate issued on 06/01/03 (2 pages)
10 September 2002Incorporation (19 pages)
10 September 2002Incorporation (19 pages)