LAWBASE LEGAL SYSTEMS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD
Company number 02951138
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address STRATA HOUSE, KINGS REACH ROAD, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Frank Robinson as a director on 31 October 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 996 ; Full accounts made up to 30 September 2015. The most likely internet sites of LAWBASE LEGAL SYSTEMS LIMITED are www.lawbaselegalsystems.co.uk, and www.lawbase-legal-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Lawbase Legal Systems Limited is a Private Limited Company. The company registration number is 02951138. Lawbase Legal Systems Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Lawbase Legal Systems Limited is Strata House Kings Reach Road Stockport Cheshire Sk4 2hd. . JOHNSON, Melissa Fiona is a Secretary of the company. ALDRED, Steven is a Director of the company. BISHOP, Stuart is a Director of the company. HOGG, Thomas Harland is a Director of the company. JOHNSON, Gary Arthur is a Director of the company. PHILLIPS, Nigel Christopher is a Director of the company. ROBINSON, Frank is a Director of the company. WORMLEIGHTON, Andrew is a Director of the company. Secretary FOSTER, David William has been resigned. Secretary MELVILLE JONES, Wyn has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director BARNARD, Thomas Jefferson has been resigned. Director IRWIN, John Edward has been resigned. Director LARKHAM, Lawrence Peter has been resigned. Director MELVILLE JONES, Wyn has been resigned. Director NAIK, Subodhrai Natvarial has been resigned. Director OROURKE, Michael John has been resigned. Director STOTT, Robert Keith has been resigned. Director UK INCORPORATIONS LTD has been resigned. Director WARD, Manus has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JOHNSON, Melissa Fiona
Appointed Date: 03 April 2003

Director
ALDRED, Steven
Appointed Date: 01 October 2014
60 years old

Director
BISHOP, Stuart
Appointed Date: 01 October 2014
58 years old

Director
HOGG, Thomas Harland
Appointed Date: 03 April 2003
90 years old

Director
JOHNSON, Gary Arthur
Appointed Date: 01 January 2013
60 years old

Director
PHILLIPS, Nigel Christopher
Appointed Date: 01 October 2014
56 years old

Director
ROBINSON, Frank
Appointed Date: 31 October 2016
67 years old

Director
WORMLEIGHTON, Andrew
Appointed Date: 01 October 2014
53 years old

Resigned Directors

Secretary
FOSTER, David William
Resigned: 04 April 1998
Appointed Date: 01 September 1994

Secretary
MELVILLE JONES, Wyn
Resigned: 03 April 2003
Appointed Date: 05 April 1998

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 01 September 1994
Appointed Date: 21 July 1994

Director
BARNARD, Thomas Jefferson
Resigned: 31 October 2000
Appointed Date: 01 September 1994
81 years old

Director
IRWIN, John Edward
Resigned: 30 September 1998
Appointed Date: 01 September 1994
80 years old

Director
LARKHAM, Lawrence Peter
Resigned: 11 January 2016
Appointed Date: 01 October 2014
55 years old

Director
MELVILLE JONES, Wyn
Resigned: 03 April 2003
Appointed Date: 01 September 1994
74 years old

Director
NAIK, Subodhrai Natvarial
Resigned: 03 April 2003
Appointed Date: 01 September 1994
77 years old

Director
OROURKE, Michael John
Resigned: 30 September 1998
Appointed Date: 01 September 1994
75 years old

Director
STOTT, Robert Keith
Resigned: 07 December 2004
Appointed Date: 07 December 2004
84 years old

Director
UK INCORPORATIONS LTD
Resigned: 01 September 1994
Appointed Date: 21 July 1994
79 years old

Director
WARD, Manus
Resigned: 03 April 2003
Appointed Date: 01 September 1994
80 years old

LAWBASE LEGAL SYSTEMS LIMITED Events

31 Oct 2016
Appointment of Mr Frank Robinson as a director on 31 October 2016
22 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 996

24 Jun 2016
Full accounts made up to 30 September 2015
13 Jan 2016
Termination of appointment of Lawrence Peter Larkham as a director on 11 January 2016
20 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 996

...
... and 75 more events
14 Oct 1994
New director appointed

14 Oct 1994
New director appointed

14 Oct 1994
New director appointed

05 Sep 1994
Particulars of mortgage/charge

21 Jul 1994
Incorporation

LAWBASE LEGAL SYSTEMS LIMITED Charges

25 August 1994
Guarantee and debenture
Delivered: 5 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…