LEGAL LIBRARY SERVICES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2HL

Company number 01793690
Status Active
Incorporation Date 21 February 1984
Company Type Private Limited Company
Address 1ST FLOOR, BARRINGTON HOUSE WATERCOMBE PARK, LYNX TRADING ESTATE, YEOVIL, SOMERSET, ENGLAND, BA20 2HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Robbie Frazer as a director on 15 June 2016; Appointment of Mr Jan Arie Den Hartog as a director on 15 June 2016. The most likely internet sites of LEGAL LIBRARY SERVICES LIMITED are www.legallibraryservices.co.uk, and www.legal-library-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Thornford Rail Station is 3.9 miles; to Yetminster Rail Station is 4.7 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Library Services Limited is a Private Limited Company. The company registration number is 01793690. Legal Library Services Limited has been working since 21 February 1984. The present status of the company is Active. The registered address of Legal Library Services Limited is 1st Floor Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset England Ba20 2hl. . DEN HARTOG, Jan Arie is a Director of the company. Secretary HEWITT, Martin has been resigned. Secretary MURRAY, Marian has been resigned. Secretary WARE, Julia has been resigned. Director ADAMS, David Vivian Roy has been resigned. Director EDLUND, Mats Bjorn has been resigned. Director FRAZER, Robbie has been resigned. Director MURRAY, Brian John has been resigned. Director MURRAY, Marian has been resigned. Director MURRAY, Simon has been resigned. Director WARE, Julia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DEN HARTOG, Jan Arie
Appointed Date: 15 June 2016
44 years old

Resigned Directors

Secretary
HEWITT, Martin
Resigned: 30 September 2009
Appointed Date: 13 May 2008

Secretary
MURRAY, Marian
Resigned: 01 August 2000

Secretary
WARE, Julia
Resigned: 01 May 2008
Appointed Date: 01 August 2000

Director
ADAMS, David Vivian Roy
Resigned: 31 December 2003
Appointed Date: 01 August 2000
82 years old

Director
EDLUND, Mats Bjorn
Resigned: 26 April 2012
Appointed Date: 01 May 2008
62 years old

Director
FRAZER, Robbie
Resigned: 15 June 2016
Appointed Date: 03 April 2008
60 years old

Director
MURRAY, Brian John
Resigned: 01 May 2008
86 years old

Director
MURRAY, Marian
Resigned: 01 May 2008
85 years old

Director
MURRAY, Simon
Resigned: 01 May 2008
Appointed Date: 01 August 2000
59 years old

Director
WARE, Julia
Resigned: 01 May 2008
Appointed Date: 01 August 2000
57 years old

LEGAL LIBRARY SERVICES LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Jun 2016
Termination of appointment of Robbie Frazer as a director on 15 June 2016
20 Jun 2016
Appointment of Mr Jan Arie Den Hartog as a director on 15 June 2016
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000

05 Apr 2016
Registered office address changed from 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL England to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 5 April 2016
...
... and 90 more events
16 Dec 1987
Full accounts made up to 31 July 1986

02 Apr 1987
Return made up to 07/06/86; full list of members

16 Jun 1986
Full accounts made up to 31 July 1985

03 May 1986
Return made up to 04/09/85; full list of members

21 Feb 1984
Incorporation

LEGAL LIBRARY SERVICES LIMITED Charges

23 September 2008
Mortgage debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…