LAW EXPRESS LIMITED
PILL MOSTARN LIMITED

Hellopages » Somerset » North Somerset » BS20 0DD

Company number 04008649
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 10, THE SANCTUARY 62 MACRAE ROAD, HAM GREEN, PILL, BRISTOL, BS20 0DD
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 June 2016 Statement of capital on 2016-06-08 GBP 3,270 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LAW EXPRESS LIMITED are www.lawexpress.co.uk, and www.law-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Filton Abbey Wood Rail Station is 5.2 miles; to Bristol Parkway Rail Station is 6.2 miles; to Caldicot Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Law Express Limited is a Private Limited Company. The company registration number is 04008649. Law Express Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Law Express Limited is 10 The Sanctuary 62 Macrae Road Ham Green Pill Bristol Bs20 0dd. The company`s financial liabilities are £7.52k. It is £-4.86k against last year. The cash in hand is £0.03k. It is £-0.01k against last year. And the total assets are £122.24k, which is £6.93k against last year. TEMPEST, Ruth Marieke Madeleine is a Secretary of the company. ARCHER, Karen Elaine is a Director of the company. O'REGAN, Michael Rowan Hamilton John is a Director of the company. SAINSBURY-BOW, Jilly is a Director of the company. Secretary ARCHER, Karen Elaine has been resigned. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director BUTLER, Peter has been resigned. Director HANNINGTON, Stephen James has been resigned. Director HUNT, James Christopher has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. Director POLLEDRI, Pamela has been resigned. Director WALSH, Patrick Joseph has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


law express Key Finiance

LIABILITIES £7.52k
-40%
CASH £0.03k
-25%
TOTAL ASSETS £122.24k
+6%
All Financial Figures

Current Directors

Secretary
TEMPEST, Ruth Marieke Madeleine
Appointed Date: 22 January 2007

Director
ARCHER, Karen Elaine
Appointed Date: 22 June 2000
66 years old

Director
O'REGAN, Michael Rowan Hamilton John
Appointed Date: 01 July 2006
78 years old

Director
SAINSBURY-BOW, Jilly
Appointed Date: 08 September 2011
68 years old

Resigned Directors

Secretary
ARCHER, Karen Elaine
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Secretary
BUSINESS ASSIST LIMITED
Resigned: 17 October 2001
Appointed Date: 06 June 2000

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 22 January 2007
Appointed Date: 17 October 2001

Director
BUTLER, Peter
Resigned: 07 November 2002
Appointed Date: 12 January 2001
74 years old

Director
HANNINGTON, Stephen James
Resigned: 07 September 2011
Appointed Date: 01 July 2006
75 years old

Director
HUNT, James Christopher
Resigned: 24 January 2006
Appointed Date: 12 January 2001
67 years old

Director
NEWCO FORMATIONS LIMITED
Resigned: 22 June 2000
Appointed Date: 06 June 2000

Director
POLLEDRI, Pamela
Resigned: 26 September 2006
Appointed Date: 22 June 2000
71 years old

Director
WALSH, Patrick Joseph
Resigned: 22 January 2007
Appointed Date: 12 December 2001
76 years old

LAW EXPRESS LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 6 June 2016
Statement of capital on 2016-06-08
  • GBP 3,270

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,270

16 Jul 2014
Annual return made up to 6 June 2014
Statement of capital on 2014-07-16
  • GBP 3,270

...
... and 72 more events
03 Jul 2000
Registered office changed on 03/07/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER
03 Jul 2000
Director resigned
03 Jul 2000
New director appointed
03 Jul 2000
New director appointed
06 Jun 2000
Incorporation

LAW EXPRESS LIMITED Charges

3 May 2007
Rent deposit agreement
Delivered: 23 May 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bristol & Western Properties Limited
Description: Fixed charge its interest in the deposit accountthe deposit…