UKBizDB.co.uk

NATIONAL LEGAL SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Legal Service Limited. The company was founded 7 years ago and was given the registration number 10786983. The firm's registered office is in GILLINGHAM. You can find them at Kingsley House, Balmoral Road, Gillingham, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:NATIONAL LEGAL SERVICE LIMITED
Company Number:10786983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Kingsley House, Balmoral Road, Gillingham, England, ME7 4NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 July 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 July 2021Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director03 May 2018Active
25, Copthall Avenue, London, England, EC2R 7BP

Director01 June 2017Active
Lillibrooke Manor, Ockwells Road, Maidenhead, United Kingdom, SL6 3LP

Director24 May 2017Active
Kingsley House, Balmoral Road, Gillingham, England, ME7 4NT

Director25 October 2019Active
25, Copthall Avenue, London, England, EC2R 7BP

Director13 June 2017Active
158a, Shepherds Bush Road, London, England, W6 7PB

Director13 June 2017Active
Kingsley House, Balmoral Road, Gillingham, England, ME7 4NT

Director01 June 2017Active
Lillibrooke Manor & Barns, Ockwells Road, Maidenhead, England, SL6 3LP

Director06 February 2019Active

People with Significant Control

London Belgravia Holdings Limited
Notified on:28 May 2020
Status:Active
Country of residence:England
Address:Lilliebrooke Manor, Ockwells Road, Maidenhead, England, SL6 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Groves
Notified on:12 July 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:25, Copthall Avenue, London, England, EC2R 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Richard Chappell
Notified on:01 April 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Kingsley House, Balmoral Road, Gillingham, England, ME7 4NT
Nature of control:
  • Significant influence or control
Mrs Charlotte Mary Alberto
Notified on:24 May 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Kingsley House, Balmoral Road, Gillingham, England, ME7 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Arthur Vere Alberto
Notified on:24 May 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:158a, Shepherds Bush Road, London, England, W6 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Change account reference date company current extended.

Download
2022-02-09Accounts

Change account reference date company current shortened.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.