LEGAL, ACCOUNTS AND BUSINESS SERVICES LIMITED
LONDON LEGAL, ACCOUNTS AND SERVICES LIMITED

Hellopages » Greater London » Lambeth » SW2 1BZ

Company number 07440726
Status Active
Incorporation Date 16 November 2010
Company Type Private Limited Company
Address 49 EFFRA ROAD, LONDON, SW2 1BZ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 10,000 . The most likely internet sites of LEGAL, ACCOUNTS AND BUSINESS SERVICES LIMITED are www.legalaccountsandbusinessservices.co.uk, and www.legal-accounts-and-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Legal Accounts and Business Services Limited is a Private Limited Company. The company registration number is 07440726. Legal Accounts and Business Services Limited has been working since 16 November 2010. The present status of the company is Active. The registered address of Legal Accounts and Business Services Limited is 49 Effra Road London Sw2 1bz. . PERSHARD, Margaret is a Secretary of the company. CHAMBERS, Victor is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. Director CHAMBERS, Victor has been resigned. Director DUNCAN, William Olu has been resigned. Director PERSHARD, Margaret has been resigned. Director WILLIAMS, Horace has been resigned. Director WILSON, Alfred has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
PERSHARD, Margaret
Appointed Date: 13 February 2013

Director
CHAMBERS, Victor
Appointed Date: 01 March 2012
86 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 16 November 2010
Appointed Date: 16 November 2010
59 years old

Director
CHAMBERS, Victor
Resigned: 31 May 2011
Appointed Date: 01 March 2011
86 years old

Director
DUNCAN, William Olu
Resigned: 31 May 2011
Appointed Date: 01 April 2011
72 years old

Director
PERSHARD, Margaret
Resigned: 31 May 2011
Appointed Date: 01 March 2011
76 years old

Director
WILLIAMS, Horace
Resigned: 13 February 2013
Appointed Date: 01 April 2011
81 years old

Director
WILSON, Alfred
Resigned: 31 March 2012
Appointed Date: 31 May 2011
66 years old

Persons With Significant Control

Mr Victor Chambers
Notified on: 1 May 2016
86 years old
Nature of control: Ownership of shares – 75% or more

LEGAL, ACCOUNTS AND BUSINESS SERVICES LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Feb 2015
Total exemption small company accounts made up to 30 November 2013
...
... and 23 more events
07 Apr 2011
Appointment of Mr Victor Wilbert Chambers as a director
30 Mar 2011
Appointment of Mrs Margaret Pershard as a director
  • ANNOTATION A second filed AP01 was registered on 19/05/2011

17 Nov 2010
Termination of appointment of Laurence Douglas Adams as a director
17 Nov 2010
Company name changed legal, accounts and services LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution

16 Nov 2010
Incorporation