CompanyTrack
L

LEGAL BRICKS PROPERTY SERVICES LIMITED

Dissolved London

Non-trading company

Non-trading company
L

LEGAL BRICKS PROPERTY SERVICES LIMITED

Non-trading company

Founded 21 Nov 2017 Dissolved London, United Kingdom
Non-trading company
Accounts Submitted 4 Jul 2024
Confirmation Statement Submitted 4 Dec 2024
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

Credit Report

Discover LEGAL BRICKS PROPERTY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 6 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6218 Nov 2021Active

Shareholders

Shareholders (3)

Access Uk Ltd
20.0%
602 Dec 2021
Access Uk Ltd
18.3%
552 Dec 2021
Access Uk Ltd
8.3%
252 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Access Uk Ltd

United Kingdom

Active
Notified 18 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Laura Karen Cox

Ceased 29 Apr 2021

Ceased

Dawn Dora Cox

Ceased 29 Apr 2021

Ceased

John Richard Cox

Ceased 18 Nov 2021

Ceased

Cheryl Connelly

Ceased 29 Apr 2021

Ceased

Paul David Cox

Ceased 29 Apr 2021

Ceased

Michael Richard Connelly

Ceased 29 Apr 2021

Ceased

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
LEGAL BRICKS PROPERTY SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Jan 2025ResolutionResolutionsView(1 page)
17 Jan 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
17 Jan 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
20 Dec 2024OfficersTermination of Michael James Audis as director on 2024-12-20View(1 page)
17 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jan 2025 Resolution

Resolutions

17 Jan 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

17 Jan 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

20 Dec 2024 Officers

Termination of Michael James Audis as director on 2024-12-20

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Jan 2025

Resolutions

1 years ago on 17 Jan 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 17 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 17 Jan 2025

Termination of Michael James Audis as director on 2024-12-20

1 years ago on 20 Dec 2024