Company NameNe Legal Services Limited
DirectorRichard John Lakey
Company StatusActive
Company Number09053787
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard John Lakey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside
The Watermark
Gateshead
NE11 9SY
Secretary NameMs Catherine Haynes
StatusCurrent
Appointed28 June 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address15 Bankside
The Watermark
Gateshead
NE11 9SY

Location

Registered Address15 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard Lakey
100.00%
Ordinary

Accounts

Latest Accounts29 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 29 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 29 May 2018 (2 pages)
23 August 2018Micro company accounts made up to 29 May 2017 (2 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
29 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
29 June 2017Appointment of Ms Catherine Haynes as a secretary on 28 June 2017 (2 pages)
29 June 2017Notification of Richard Lakey as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Appointment of Ms Catherine Haynes as a secretary on 28 June 2017 (2 pages)
29 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
29 June 2017Notification of Richard Lakey as a person with significant control on 30 June 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(36 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(36 pages)