ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED
EUXTON

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 08209148
Status Active
Incorporation Date 11 September 2012
Company Type Private Limited Company
Address 12 EATON AVENUE, BUCKSHAW VILLAGE, EUXTON, PR7 7NA
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 twenty-nine events have happened. The last three records are Registration of charge 082091480002, created on 27 March 2017; Termination of appointment of Raymond Brian Walla as a secretary on 20 February 2017; Termination of appointment of Raymond Brian Walla as a director on 20 February 2017. The most likely internet sites of ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED are www.onelegalservicestradingasonelegal.co.uk, and www.one-legal-services-trading-as-one-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. One Legal Services Trading As One Legal Limited is a Private Limited Company. The company registration number is 08209148. One Legal Services Trading As One Legal Limited has been working since 11 September 2012. The present status of the company is Active. The registered address of One Legal Services Trading As One Legal Limited is 12 Eaton Avenue Buckshaw Village Euxton Pr7 7na. . BLYTH, David is a Director of the company. HOWARTH, Trevor is a Director of the company. PARR, Victor Carl is a Director of the company. Secretary WALLA, Raymond Brian has been resigned. Director EDGE, Timothy Richard has been resigned. Director MOSS, Karl Alan has been resigned. Director WALLA, Raymond Brian has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
BLYTH, David
Appointed Date: 23 June 2015
79 years old

Director
HOWARTH, Trevor
Appointed Date: 11 September 2012
63 years old

Director
PARR, Victor Carl
Appointed Date: 23 June 2015
73 years old

Resigned Directors

Secretary
WALLA, Raymond Brian
Resigned: 20 February 2017
Appointed Date: 17 April 2015

Director
EDGE, Timothy Richard
Resigned: 20 February 2017
Appointed Date: 11 September 2012
56 years old

Director
MOSS, Karl Alan
Resigned: 01 November 2015
Appointed Date: 23 June 2015
53 years old

Director
WALLA, Raymond Brian
Resigned: 20 February 2017
Appointed Date: 07 April 2015
75 years old

Persons With Significant Control

Mr Trevor Howarth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED Events

31 Mar 2017
Registration of charge 082091480002, created on 27 March 2017
07 Mar 2017
Termination of appointment of Raymond Brian Walla as a secretary on 20 February 2017
07 Mar 2017
Termination of appointment of Raymond Brian Walla as a director on 20 February 2017
06 Mar 2017
Termination of appointment of Timothy Richard Edge as a director on 20 February 2017
17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
...
... and 19 more events
31 Mar 2014
Total exemption small company accounts made up to 31 August 2013
30 Oct 2013
Previous accounting period shortened from 30 September 2013 to 31 August 2013
12 Sep 2013
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1

21 Jun 2013
Registered office address changed from , Brantwood Town Lane, Whittle Le Woods, Preston, Lancashire, PR6 7DH, United Kingdom on 21 June 2013
11 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED Charges

27 March 2017
Charge code 0820 9148 0002
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0820 9148 0001
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Davic (Properties) Limited
Description: Contains fixed charge…