LEGAL SOLUTIONS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04449761 |
Category | Private Limited Company |
Incorporated | 29 May 2002 |
Age | 22 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
LEGAL SOLUTIONS MANAGEMENT LIMITED is an active private limited company with number 04449761. It was incorporated 22 years, 3 days ago, on 29 May 2002. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Hamilton Spedding
Change date: 2023-02-06
Documents
Accounts with accounts type dormant
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Jonathan Beesley
Change date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type dormant
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Hamilton Spedding
Change date: 2016-10-07
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
New address: 6th Floor 60 Gracechurch Street London EC3V 0HR
Old address: One America Square Crosswall London EC3N 2SG England
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Old address: Somerset House Temple Street Birmingham West Midlands B2 5DJ
New address: One America Square Crosswall London EC3N 2SG
Change date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Botterill
Appointment date: 2014-08-29
Documents
Termination director company with name termination date
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Paul Davie
Termination date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 09 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sp legal secretaries LIMITED\certificate issued on 09/08/13
Documents
Resolution
Date: 25 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type dormant
Date: 04 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mr Keith Hamilton Spedding
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Mr Keith Hamilton Spedding
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Crutchley
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Gary Paul Davie
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary gary christianson
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith spedding / 19/01/2009
Documents
Accounts with accounts type dormant
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gary paul davie
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 05 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shakespeares secretaries LIMITED\certificate issued on 05/07/07
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/06; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FIELD COTTAGE,HAYWARDS HEATH,RH16 4QU
Number: | 07660558 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11179140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 35, LUX BUILDING,ROMFORD,RM7 0FN
Number: | 10197831 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,BRENTWOOD,CM14 4AB
Number: | 08469583 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICADILLY ESTATES (NO.2) LIMITED
HEATON HOUSE,MANCHESTER,M7 4SE
Number: | 09643735 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COUNTING NORTH SALVUS HOUSE,DURHAM CITY,DH1 5TS
Number: | 11148329 |
Status: | ACTIVE |
Category: | Private Limited Company |