LEGAL SYSTEMS (ADMINISTRATION) LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 0RA

Company number 03316537
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address CLAVERDON, THE WOODEND, WALLINGTON, SURREY, SM6 0RA
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 fifty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of LEGAL SYSTEMS (ADMINISTRATION) LIMITED are www.legalsystemsadministration.co.uk, and www.legal-systems-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Legal Systems Administration Limited is a Private Limited Company. The company registration number is 03316537. Legal Systems Administration Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Legal Systems Administration Limited is Claverdon The Woodend Wallington Surrey Sm6 0ra. The cash in hand is £0.1k. It is £0k against last year. . MASON, Gillian Irene is a Secretary of the company. MASON, Gillian Irene is a Director of the company. SMITH, Joan Margaret is a Director of the company. Secretary MASON, Steven Robert has been resigned. Secretary RHODES, Michael Peter has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MASON, Steven Robert has been resigned. Director RHODES, Michael Peter has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


legal systems (administration) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASON, Gillian Irene
Appointed Date: 18 June 2012

Director
MASON, Gillian Irene
Appointed Date: 18 June 2012
74 years old

Director
SMITH, Joan Margaret
Appointed Date: 10 March 1997
78 years old

Resigned Directors

Secretary
MASON, Steven Robert
Resigned: 11 July 2011
Appointed Date: 01 March 1998

Secretary
RHODES, Michael Peter
Resigned: 01 February 1998
Appointed Date: 10 March 1997

Nominee Secretary
THOMAS, Howard
Resigned: 10 March 1997
Appointed Date: 11 February 1997

Director
MASON, Steven Robert
Resigned: 11 July 2011
Appointed Date: 01 March 1998
77 years old

Director
RHODES, Michael Peter
Resigned: 01 February 1998
Appointed Date: 10 March 1997
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 March 1997
Appointed Date: 11 February 1997
63 years old

Persons With Significant Control

Mrs Gillian Irene Mason
Notified on: 12 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LEGAL SYSTEMS (ADMINISTRATION) LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 28 February 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

30 Oct 2015
Accounts for a dormant company made up to 28 February 2015
23 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 48 more events
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed;new director appointed
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
11 Feb 1997
Incorporation