LEGAL RESPONSE INTERNATIONAL LTD
LONDON LEGAL RESPONSE INITIATIVE LEGAL RESPONSE INITIATIVE LIMITED

Hellopages » City of London » City of London » EC2Y 9SS

Company number 07385563
Status Active
Incorporation Date 23 September 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIMMONS & SIMMONS, CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9SS
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-28 ; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEGAL RESPONSE INTERNATIONAL LTD are www.legalresponseinternational.co.uk, and www.legal-response-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Response International Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07385563. Legal Response International Ltd has been working since 23 September 2010. The present status of the company is Active. The registered address of Legal Response International Ltd is Simmons Simmons Citypoint One Ropemaker Street London Ec2y 9ss. The company`s financial liabilities are £190.57k. It is £44.4k against last year. The cash in hand is £173.78k. It is £58.92k against last year. And the total assets are £203.78k, which is £28.83k against last year. COOK, Katherine Helen is a Director of the company. DYTON, Richard is a Director of the company. GOLDBERG, Silke Muter is a Director of the company. MILLER, Anne Tregoning is a Director of the company. MORTON, Matthew David is a Director of the company. SAUNDERS, Jonathan Stirling is a Director of the company. WATSON, Niall Jeremy Scott is a Director of the company. Director FLYNN, Nicholas John has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


legal response international Key Finiance

LIABILITIES £190.57k
+30%
CASH £173.78k
+51%
TOTAL ASSETS £203.78k
+16%
All Financial Figures

Current Directors

Director
COOK, Katherine Helen
Appointed Date: 01 January 2015
61 years old

Director
DYTON, Richard
Appointed Date: 30 November 2010
61 years old

Director
GOLDBERG, Silke Muter
Appointed Date: 01 January 2015
51 years old

Director
MILLER, Anne Tregoning
Appointed Date: 10 July 2015
69 years old

Director
MORTON, Matthew David
Appointed Date: 01 January 2015
51 years old

Director
SAUNDERS, Jonathan Stirling
Appointed Date: 30 November 2010
63 years old

Director
WATSON, Niall Jeremy Scott
Appointed Date: 30 November 2010
63 years old

Resigned Directors

Director
FLYNN, Nicholas John
Resigned: 15 September 2014
Appointed Date: 23 September 2010
57 years old

LEGAL RESPONSE INTERNATIONAL LTD Events

09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28

04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 23 September 2015 no member list
14 Jul 2015
Appointment of Mrs Anne Tregoning Miller as a director on 10 July 2015
...
... and 22 more events
24 Jan 2011
Company name changed legal response initiative LIMITED\certificate issued on 24/01/11
  • NE01 ‐

01 Dec 2010
Appointment of Mr Jonathan Stirling Saunders as a director
01 Dec 2010
Appointment of Mr Niall Jeremy Scott Watson as a director
30 Nov 2010
Appointment of Mr Richard Dyton as a director
23 Sep 2010
Incorporation