LEGALPRIME LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2BJ

Company number 02764237
Status Active
Incorporation Date 12 November 1992
Company Type Private Limited Company
Address THE GARDEN FLAT, 7 OAKFIELD PLACE, BRISTOL, BS8 2BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of LEGALPRIME LIMITED are www.legalprime.co.uk, and www.legalprime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Legalprime Limited is a Private Limited Company. The company registration number is 02764237. Legalprime Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Legalprime Limited is The Garden Flat 7 Oakfield Place Bristol Bs8 2bj. . MILLER, Alexander Rufus Atholl Nicholas is a Director of the company. MILLER, Natasha Clare Arabella Elsbeth is a Director of the company. Secretary BARBIER, Jocelyne Suzanne Maria has been resigned. Secretary MILLER, William Boris Timothy has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BERTHOME, Fabienne has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director MILLER, Danielle has been resigned. Director VAN DER MEER, Maria Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MILLER, Alexander Rufus Atholl Nicholas
Appointed Date: 06 January 2012
53 years old

Director
MILLER, Natasha Clare Arabella Elsbeth
Appointed Date: 06 January 2012
50 years old

Resigned Directors

Secretary
BARBIER, Jocelyne Suzanne Maria
Resigned: 24 August 2004
Appointed Date: 19 November 1992

Secretary
MILLER, William Boris Timothy
Resigned: 06 January 2012
Appointed Date: 25 August 2004

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 19 November 1992
Appointed Date: 12 November 1992

Director
BERTHOME, Fabienne
Resigned: 31 October 1999
Appointed Date: 17 October 1993
69 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 19 November 1992
Appointed Date: 12 November 1992

Director
MILLER, Danielle
Resigned: 06 January 2012
Appointed Date: 30 September 2000
69 years old

Director
VAN DER MEER, Maria Anne
Resigned: 15 October 1993
Appointed Date: 19 November 1992
65 years old

Persons With Significant Control

Neiper Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGALPRIME LIMITED Events

01 Dec 2016
Confirmation statement made on 12 November 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 65 more events
02 Mar 1993
Secretary resigned;new secretary appointed

02 Mar 1993
Director resigned;new director appointed

03 Dec 1992
Memorandum and Articles of Association

03 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1992
Incorporation