LONDON LEGAL + IMAGING SOLUTIONS LTD
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0AQ

Company number 05307526
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address B1 SPELDHURST BUSINESS PARK, LANGTON ROAD SPELDHURST, TUNBRIDGE WELLS, KENT, TN3 0AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 6 ; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONDON LEGAL + IMAGING SOLUTIONS LTD are www.londonlegalimagingsolutions.co.uk, and www.london-legal-imaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. London Legal Imaging Solutions Ltd is a Private Limited Company. The company registration number is 05307526. London Legal Imaging Solutions Ltd has been working since 08 December 2004. The present status of the company is Active. The registered address of London Legal Imaging Solutions Ltd is B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 0aq. . LAWSON, Raymond Nicholas is a Secretary of the company. LAWSON, Raymond Nicholas is a Director of the company. SPRULES, Mark Edward Frank is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEATH, Peter Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAWSON, Raymond Nicholas
Appointed Date: 08 December 2004

Director
LAWSON, Raymond Nicholas
Appointed Date: 08 December 2004
70 years old

Director
SPRULES, Mark Edward Frank
Appointed Date: 20 February 2006
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
HEATH, Peter Jonathan
Resigned: 22 August 2011
Appointed Date: 08 December 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

LONDON LEGAL + IMAGING SOLUTIONS LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6

20 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
18 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
14 Dec 2004
New director appointed
14 Dec 2004
New secretary appointed;new director appointed
08 Dec 2004
Secretary resigned
08 Dec 2004
Director resigned
08 Dec 2004
Incorporation

LONDON LEGAL + IMAGING SOLUTIONS LTD Charges

24 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…