LEGAL DRAFTING SERVICES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8RG

Company number 06656834
Status Active
Incorporation Date 25 July 2008
Company Type Private Limited Company
Address CHURCHFIELD HOUSE, 36 VICAR STREET, DUDLEY, WEST MIDLANDS, DY2 8RG
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 1 . The most likely internet sites of LEGAL DRAFTING SERVICES LIMITED are www.legaldraftingservices.co.uk, and www.legal-drafting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Legal Drafting Services Limited is a Private Limited Company. The company registration number is 06656834. Legal Drafting Services Limited has been working since 25 July 2008. The present status of the company is Active. The registered address of Legal Drafting Services Limited is Churchfield House 36 Vicar Street Dudley West Midlands Dy2 8rg. The company`s financial liabilities are £83.25k. It is £11.8k against last year. The cash in hand is £195.38k. It is £63.14k against last year. And the total assets are £215.16k, which is £16.7k against last year. BURROWS, David John is a Secretary of the company. NEWMAN, Timothy John is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director JACKSON, Warren Newton has been resigned. The company operates in "Barristers at law".


legal drafting services Key Finiance

LIABILITIES £83.25k
+16%
CASH £195.38k
+47%
TOTAL ASSETS £215.16k
+8%
All Financial Figures

Current Directors

Secretary
BURROWS, David John
Appointed Date: 25 November 2009

Director
NEWMAN, Timothy John
Appointed Date: 25 November 2009
71 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 25 July 2008
Appointed Date: 25 July 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 25 July 2008
Appointed Date: 25 July 2008

Director
JACKSON, Warren Newton
Resigned: 16 December 2009
Appointed Date: 25 July 2008
54 years old

Persons With Significant Control

Mr Timothy John Newman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LEGAL DRAFTING SERVICES LIMITED Events

09 Aug 2016
Confirmation statement made on 25 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Sep 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1

...
... and 15 more events
24 Nov 2009
First Gazette notice for compulsory strike-off
29 Jul 2008
Director appointed mr warren jackson
28 Jul 2008
Appointment terminated director creditreform (directors) LIMITED
25 Jul 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
25 Jul 2008
Incorporation