Company number 04635553
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 1A MILLENNIUM BUILDING, DAWLISH BUSINESS PARK, DAWLISH, ENGLAND, EX7 0NH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP to 1a Millennium Building Dawlish Business Park Dawlish EX7 0NH on 20 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LEGAL & CONTRACT SERVICES LIMITED are www.legalcontractservices.co.uk, and www.legal-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Legal Contract Services Limited is a Private Limited Company.
The company registration number is 04635553. Legal Contract Services Limited has been working since 13 January 2003.
The present status of the company is Active. The registered address of Legal Contract Services Limited is 1a Millennium Building Dawlish Business Park Dawlish England Ex7 0nh. The company`s financial liabilities are £47.77k. It is £0.08k against last year. And the total assets are £72.1k, which is £15.08k against last year. CLEGG, Rosemary Jean is a Secretary of the company. CLEGG, Rosemary Jean is a Director of the company. CLEGG, Timothy Michael is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
legal & contract services Key Finiance
LIABILITIES
£47.77k
+0%
CASH
n/a
TOTAL ASSETS
£72.1k
+26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 15 January 2003
Appointed Date: 13 January 2003
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 15 January 2003
Appointed Date: 13 January 2003
Persons With Significant Control
Lcs Legal Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEGAL & CONTRACT SERVICES LIMITED Events
18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Sep 2016
Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP to 1a Millennium Building Dawlish Business Park Dawlish EX7 0NH on 20 September 2016
13 Feb 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
11 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
27 Jan 2003
Registered office changed on 27/01/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
27 Jan 2003
Ad 13/01/03--------- £ si 2@1=2 £ ic 1/3
21 Jan 2003
Secretary resigned
21 Jan 2003
Director resigned
13 Jan 2003
Incorporation