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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middle Cottage Middle Lypiatt, Stroud, GL6 7LP | Director | 18 February 2005 | Active |
4 Chestnut Avenue, West Wickham, BR4 9ES | Director | 17 November 1997 | Active |
4 Chestnut Avenue, West Wickham, BR4 9ES | Secretary | 04 June 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 May 1997 | Active |
56 Magenta Close, Bletchley, Milton Keynes, MK2 3ND | Director | 17 November 1997 | Active |
8 The Beeches, Tarleton, Preston, PG4 6EL | Director | 17 November 1997 | Active |
20 Joydens Wood Road, Bexley, DA5 2HR | Director | 07 June 1997 | Active |
73 Fifth Road, Newbury, RG14 6DT | Director | 14 January 2000 | Active |
58 Church Road, Wembury, Plymouth, PL9 0JG | Director | 17 November 1997 | Active |
Claverdon The Woodend, Wallington, SM6 0RA | Director | 04 June 1997 | Active |
6 Wood End, Hockley, SS5 4QL | Director | 17 November 1997 | Active |
4 Chestnut Avenue, West Wickham, BR4 9ES | Director | 04 June 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 16 May 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Accounts | Change account reference date company previous extended. | Download |
2015-11-04 | Address | Change registered office address company with date old address new address. | Download |
2015-11-04 | Officers | Termination director company with name termination date. | Download |
2015-11-04 | Officers | Termination secretary company with name termination date. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.