Vfs Legal Limited

DataGardener
vfs legal limited
in administration
Micro

Vfs Legal Limited

07700234Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

11/07/2011

Company Age

14 years

Directors

3

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Vfs Legal Limited (07700234) is a private limited with share capital incorporated on 11/07/2011 (14 years old) and registered in brighton, BN411DH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Vfs is a fresh thinking funder with an innovative approach to working with law firms. our products are unique and regulatory compliant and designed to help a law firm improve their cash flow. we can fund your disbursements or release cash tied up in cases where there is an admission of liability or ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 11/07/2011
BN411DH
4 employees

Financial Overview

Total Assets

£49.97M

Liabilities

£47.04M

Net Assets

£2.93M

Cash

£353.7K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

4

Outstanding

3

Part Satisfied

1

Satisfied

Filed Documents

72
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:23-09-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Resolution
Category:Resolution
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2012
Capital Allotment Shares
Category:Capital
Date:20-09-2011
Resolution
Category:Resolution
Date:13-09-2011
Resolution
Category:Resolution
Date:13-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2011
Incorporation Company
Category:Incorporation
Date:11-07-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2024
Filing Date31/03/2023
Latest Accounts30/06/2022

Trading Addresses

Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, BR11LT
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

02037479333
enquiries@vfslegal.cominfo@vfslegal.com
vfslegal.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH