LEGAL SERVICES PROBATE LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1GN

Company number 05827307
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address CUMBRIA HOUSE, 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Jamie Paul Cosson on 25 August 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of LEGAL SERVICES PROBATE LIMITED are www.legalservicesprobate.co.uk, and www.legal-services-probate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Legal Services Probate Limited is a Private Limited Company. The company registration number is 05827307. Legal Services Probate Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Legal Services Probate Limited is Cumbria House 16 20 Hockliffe Street Leighton Buzzard Bedfordshire Lu7 1gn. . COSSON, Jamie is a Secretary of the company. COSSON, Jamie Paul is a Director of the company. LIVESEY, David Christopher is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary ETTERSHANK, Scott has been resigned. Director BARNES, Andrew Howard has been resigned. Director ETTERSHANK, Scott has been resigned. Director FALCONER, Henry has been resigned. Director GILL, Adrian Stuart has been resigned. Director MCMASTER, David John has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSSON, Jamie
Appointed Date: 08 August 2012

Director
COSSON, Jamie Paul
Appointed Date: 14 December 2011
44 years old

Director
LIVESEY, David Christopher
Appointed Date: 17 May 2011
66 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 17 May 2011
66 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
60 years old

Resigned Directors

Secretary
ETTERSHANK, Scott
Resigned: 17 May 2011
Appointed Date: 24 May 2006

Director
BARNES, Andrew Howard
Resigned: 08 August 2012
Appointed Date: 17 May 2011
65 years old

Director
ETTERSHANK, Scott
Resigned: 17 May 2011
Appointed Date: 24 May 2006
62 years old

Director
FALCONER, Henry
Resigned: 17 May 2011
Appointed Date: 24 May 2006
81 years old

Director
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 17 May 2011
58 years old

Director
MCMASTER, David John
Resigned: 18 December 2013
Appointed Date: 17 May 2011
67 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
53 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 17 May 2011
58 years old

LEGAL SERVICES PROBATE LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Director's details changed for Mr Jamie Paul Cosson on 25 August 2016
16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

19 Nov 2015
Auditor's resignation
02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 46 more events
03 Jul 2007
Secretary's particulars changed;director's particulars changed
05 Jun 2007
Return made up to 24/05/07; full list of members
13 Sep 2006
Registered office changed on 13/09/06 from: 326 college street, long eaton nottingham nottinghamshire NG10 4GT
20 Jul 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
24 May 2006
Incorporation