LEGAL PERSONNEL AND MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01885644 |
Category | Private Limited Company |
Incorporated | 13 Feb 1985 |
Age | 39 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 2 months, 20 days |
SUMMARY
LEGAL PERSONNEL AND MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 01885644. It was incorporated 39 years, 3 months, 10 days ago, on 13 February 1985 and it was dissolved 4 years, 2 months, 20 days ago, on 03 March 2020. The company address is 145 London Road 145 London Road, Surrey, KT2 6SR.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-08-29
Documents
Legacy
Date: 29 Aug 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Aug 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/08/19
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Diane Williams
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Joanne Bond
Appointment date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type dormant
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Burton-Brown
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Goudie
Documents
Termination secretary company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scrip Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Worthington
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Williams
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Accounts with accounts type dormant
Date: 20 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Accounts with accounts type medium
Date: 24 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP
Documents
Legacy
Date: 06 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/12/03
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Capital
Type: 122
Description: Nc dec already adjusted 10/08/95
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/02; full list of members
Documents
Accounts with accounts type medium
Date: 07 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/01; full list of members
Documents
Accounts with accounts type medium
Date: 15 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/00; full list of members
Documents
Accounts with accounts type medium
Date: 29 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type medium
Date: 02 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/99; no change of members
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363b
Description: Return made up to 23/01/98; full list of members
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Jan 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 06 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/96; full list of members
Documents
Legacy
Date: 29 Nov 1995
Category: Capital
Type: 169
Description: £ ic 100000/80000 10/08/95 £ sr 20000@1=20000
Documents
Resolution
Date: 29 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Nov 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 10 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/95; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 07/04/94 from: crown house john street saltaire shipley,west yorkshire,BD18 3HU
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Nov 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Nov 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Some Companies
EUROTUNNEL FINANCIAL SERVICES LIMITED
UK TERMINAL, ASHFORD ROAD,KENT,CT18 8XX
Number: | 02982116 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 11018711 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CROFT ROAD,GODALMING,GU7 1DD
Number: | 03984159 |
Status: | ACTIVE |
Category: | Private Limited Company |
61A BACTON ROAD,NORTH WALSHAM,NR28 9DS
Number: | 00903340 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE GROVE,OLDHAM,OL3 5RR
Number: | 04723077 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MID HARRIETSFIELD FARM PARTNERSHIP
MID HARRIETSFIELD FARM,JEDBURGH,
Number: | SL003277 |
Status: | ACTIVE |
Category: | Limited Partnership |