UKBizDB.co.uk

THE LEGAL SYSTEMS PARTNERSHIP LIMITED

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

This company is commonly known as The Legal Systems Partnership Limited. The company was founded 27 years ago and was given the registration number 03372448. The firm's registered office is in WEST WICKHAM. You can find them at 4 Chestnut Avenue, Chestnut Avenue, West Wickham, Kent. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:THE LEGAL SYSTEMS PARTNERSHIP LIMITED
Company Number:03372448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:4 Chestnut Avenue, Chestnut Avenue, West Wickham, Kent, England, BR4 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle Cottage Middle Lypiatt, Stroud, GL6 7LP

Director18 February 2005Active
4 Chestnut Avenue, West Wickham, BR4 9ES

Director17 November 1997Active
4 Chestnut Avenue, West Wickham, BR4 9ES

Secretary04 June 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 May 1997Active
56 Magenta Close, Bletchley, Milton Keynes, MK2 3ND

Director17 November 1997Active
8 The Beeches, Tarleton, Preston, PG4 6EL

Director17 November 1997Active
20 Joydens Wood Road, Bexley, DA5 2HR

Director07 June 1997Active
73 Fifth Road, Newbury, RG14 6DT

Director14 January 2000Active
58 Church Road, Wembury, Plymouth, PL9 0JG

Director17 November 1997Active
Claverdon The Woodend, Wallington, SM6 0RA

Director04 June 1997Active
6 Wood End, Hockley, SS5 4QL

Director17 November 1997Active
4 Chestnut Avenue, West Wickham, BR4 9ES

Director04 June 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 May 1997Active

People with Significant Control

Ms Barbara Anne Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:4 Chestnut Avenue, Chestnut Avenue, West Wickham, England, BR4 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Grey
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:4 Chestnut Avenue, Chestnut Avenue, West Wickham, England, BR4 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Accounts

Change account reference date company previous extended.

Download
2015-11-04Address

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

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-11-04Officers

Termination secretary company with name termination date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2013-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.