LEGAL PROCESSING (UK) LIMITED
SWANLEY ARGENTUM LEGALISATION LTD

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 07578083
Status Active
Incorporation Date 25 March 2011
Company Type Private Limited Company
Address THE OLD BARN, WOOD STREET, SWANLEY, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEGAL PROCESSING (UK) LIMITED are www.legalprocessinguk.co.uk, and www.legal-processing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Legal Processing Uk Limited is a Private Limited Company. The company registration number is 07578083. Legal Processing Uk Limited has been working since 25 March 2011. The present status of the company is Active. The registered address of Legal Processing Uk Limited is The Old Barn Wood Street Swanley Kent Br8 7pa. . MUNDEN, Anthony is a Director of the company. PINCOCK, Gordon William is a Director of the company. Director MUIR, Graeme William has been resigned. Director MUNDEN, Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MUNDEN, Anthony
Appointed Date: 01 January 2013
61 years old

Director
PINCOCK, Gordon William
Appointed Date: 12 January 2012
61 years old

Resigned Directors

Director
MUIR, Graeme William
Resigned: 12 January 2012
Appointed Date: 25 March 2011
57 years old

Director
MUNDEN, Anthony
Resigned: 20 August 2012
Appointed Date: 04 January 2012
61 years old

LEGAL PROCESSING (UK) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10

21 Apr 2015
Director's details changed for Gordon William Pincock on 1 January 2015
...
... and 15 more events
17 Jan 2012
Appointment of Anthony Munden as a director
17 Jan 2012
Termination of appointment of Graeme Muir as a director
26 Aug 2011
Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 26 August 2011
25 Mar 2011
Registered office address changed from 116 Gloucester Place London W1U 6HZ United Kingdom on 25 March 2011
25 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)