LEGAL DOCUMENT MANAGEMENT LIMITED
MANCHESTER LAW COPY LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NG
Company number 03118469
Status Liquidation
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address CLARKE BELL, THE PINNACLE 3RD FLOOR, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. ; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10 This document is being processed and will be available in 5 days. . The most likely internet sites of LEGAL DOCUMENT MANAGEMENT LIMITED are www.legaldocumentmanagement.co.uk, and www.legal-document-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Document Management Limited is a Private Limited Company. The company registration number is 03118469. Legal Document Management Limited has been working since 26 October 1995. The present status of the company is Liquidation. The registered address of Legal Document Management Limited is Clarke Bell The Pinnacle 3rd Floor Manchester M2 4ng. . OREILLY, Gregory Thomas is a Secretary of the company. O'REILLY, Christopher James is a Director of the company. OREILLY, Gregory Thomas is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director COULING, Steven has been resigned. Director FULLER, Brian Leslie has been resigned. Director MACFARLANE, Donald Peter Scott has been resigned. Director O'REILLY, Stephen Thomas has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OREILLY, Gregory Thomas
Appointed Date: 26 October 1995

Director
O'REILLY, Christopher James
Appointed Date: 26 October 1995
56 years old

Director
OREILLY, Gregory Thomas
Appointed Date: 26 October 1995
53 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Director
COULING, Steven
Resigned: 02 March 2012
Appointed Date: 25 January 2010
51 years old

Director
FULLER, Brian Leslie
Resigned: 30 April 2003
Appointed Date: 10 October 2002
80 years old

Director
MACFARLANE, Donald Peter Scott
Resigned: 31 December 2011
Appointed Date: 19 April 2010
50 years old

Director
O'REILLY, Stephen Thomas
Resigned: 01 April 2010
Appointed Date: 26 October 1995
95 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Persons With Significant Control

Ldm Global Grp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL DOCUMENT MANAGEMENT LIMITED Events

24 Mar 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

22 Mar 2017
Statement of affairs with form 4.19
22 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
This document is being processed and will be available in 5 days.

01 Mar 2017
Registered office address changed from 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017
19 Dec 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 75 more events
15 Nov 1995
New director appointed
15 Nov 1995
Secretary resigned
15 Nov 1995
Director resigned
15 Nov 1995
Registered office changed on 15/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
26 Oct 1995
Incorporation

LEGAL DOCUMENT MANAGEMENT LIMITED Charges

27 November 1998
Mortgage debenture
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…