Company NameConsumer Debt Legal Services Limited
DirectorMyles Arthur Lant
Company StatusActive
Company Number08378179
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Previous NamesPremier Debt Services Limited and Premier Trading Plan UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Myles Arthur Lant
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address33 Inverness Mews
London
E16 2SP
Secretary NameMr Myles Arthur Lant
StatusCurrent
Appointed16 February 2018(5 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 26g, Springfield Commercial Centre Bagley Lan
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NamePeter Tiflinsky
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited States
Correspondence Address180 Sylvan Avenue
Englewood Cliffs
New Jersey
07632
Director NameMr James Glasson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Island House Three Mill Lane
London
E3 3AF

Location

Registered AddressUnit 26g, Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Peter Tiflinsky
100.00%
Ordinary

Financials

Year2014
Net Worth-£205,444
Cash£55,030
Current Liabilities£52,121

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

12 November 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
8 April 2019Notification of Myles Arthur Lant as a person with significant control on 28 January 2018 (2 pages)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 August 2018Registered office address changed from 47 Island House Three Mill Lane London E3 3AF England to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 19 August 2018 (1 page)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
(3 pages)
16 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
16 February 2018Termination of appointment of James Glasson as a director on 10 February 2018 (1 page)
16 February 2018Appointment of Mr Myles Arthur Lant as a secretary on 16 February 2018 (2 pages)
1 February 2018Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY England to 47 Island House Three Mill Lane London E3 3AF on 1 February 2018 (1 page)
5 December 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 October 2017Cessation of James Glasson as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of James Glasson as a person with significant control on 13 October 2017 (1 page)
12 October 2017Appointment of Mr Myles Arthur Lant as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Myles Arthur Lant as a director on 12 October 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 June 2015Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
25 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 May 2014Termination of appointment of Peter Tiflinsky as a director (1 page)
13 May 2014Termination of appointment of Peter Tiflinsky as a director (1 page)
21 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
21 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
9 April 2014Appointment of Mr. James Glasson as a director (2 pages)
9 April 2014Appointment of Mr. James Glasson as a director (2 pages)
8 April 2014Company name changed premier debt services LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Company name changed premier debt services LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Director's details changed for Peter Tiflinsky on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Peter Tiflinsky on 29 January 2013 (2 pages)
28 January 2013Incorporation (36 pages)
28 January 2013Incorporation (36 pages)