LEGAL FUNDING LIMITED
HARROW LEGAL DISBURSEMENT FUNDING LIMITED

Hellopages » Greater London » Harrow » HA1 1UD
Company number 05535593
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1UD
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Micro company accounts made up to 30 September 2015; Registered office address changed from 1st Floor Office Baveno House 235 Regents Park Road London N3 3LF to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 January 2016. The most likely internet sites of LEGAL FUNDING LIMITED are www.legalfunding.co.uk, and www.legal-funding.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and six months. Legal Funding Limited is a Private Limited Company. The company registration number is 05535593. Legal Funding Limited has been working since 12 August 2005. The present status of the company is Active. The registered address of Legal Funding Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex United Kingdom Ha1 1ud. The company`s financial liabilities are £676.52k. It is £5.13k against last year. And the total assets are £678.62k, which is £5.13k against last year. MANSELL, Richard Harvey is a Director of the company. SIMMONS, Philip Louis is a Director of the company. Secretary RESNICK, Charles Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BERGER, Ann Leonora Judith has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other credit granting n.e.c.".


legal funding Key Finiance

LIABILITIES £676.52k
+0%
CASH n/a
TOTAL ASSETS £678.62k
+0%
All Financial Figures

Current Directors

Director
MANSELL, Richard Harvey
Appointed Date: 18 August 2005
65 years old

Director
SIMMONS, Philip Louis
Appointed Date: 18 August 2005
81 years old

Resigned Directors

Secretary
RESNICK, Charles Alexander
Resigned: 31 March 2011
Appointed Date: 18 August 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 August 2005
Appointed Date: 12 August 2005

Director
BERGER, Ann Leonora Judith
Resigned: 01 May 2008
Appointed Date: 18 August 2005
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 August 2005
Appointed Date: 12 August 2005

Persons With Significant Control

Mrs Ann Leonora Judith Berger
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Leonora Judith Berger
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGAL FUNDING LIMITED Events

25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
25 May 2016
Micro company accounts made up to 30 September 2015
28 Jan 2016
Registered office address changed from 1st Floor Office Baveno House 235 Regents Park Road London N3 3LF to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 January 2016
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

24 Jun 2015
Micro company accounts made up to 30 September 2014
...
... and 46 more events
02 Sep 2005
New director appointed
02 Sep 2005
New secretary appointed
15 Aug 2005
Director resigned
15 Aug 2005
Secretary resigned
12 Aug 2005
Incorporation