TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Legal Bricks Searches Limited

Adresse
2 Dudley Court North
The Waterfront Level Street
Brierley Hill
West Midlands
DY5 1XP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
3 décembre 2017
End of VAT Registration
24 juin 2022
Company Register Address Armstrong Building Oakwood Drive
Loughborough
LE11 3QF
Société Numéro de Registre 11074786 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 décembre 2021
Activité (Code NAF)74990 Non-trading company
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
gb-flag GB Access Uk Ltd Status: Active Notified: 18/11/2021 Companies House Number: 02343760 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Connelly, Cheryl Status: Ceased Notified: 21/11/2017 Ceased: 29/04/2021 Date of Birth: 10/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Connelly, Michael Richard Status: Ceased Notified: 21/11/2017 Ceased: 29/04/2021 Date of Birth: 10/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cox, Dawn Dora Status: Ceased Notified: 21/11/2017 Ceased: 29/04/2021 Date of Birth: 01/1983 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cox, John Richard Status: Ceased Notified: 21/11/2017 Ceased: 18/11/2021 Date of Birth: 01/1977 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cox, Laura Karen Status: Ceased Notified: 21/11/2017 Ceased: 29/04/2021 Date of Birth: 09/1980 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cox, Paul David Status: Ceased Notified: 21/11/2017 Ceased: 29/04/2021 Date of Birth: 03/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Audis, Michael James Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 18/11/2021 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bayne, Christopher Andrew Armstrong Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 18/11/2021 Date of Birth: 01/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Binns, Robert Hugh Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 18/11/2021 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Adam John Witherow Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 18/11/2021 Date of Birth: 04/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British