LONDON LEGAL RESPONSE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0AQ

Company number 04136143
Status Active
Incorporation Date 5 January 2001
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 fifty-three 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 90 ; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 90 . The most likely internet sites of LONDON LEGAL RESPONSE LIMITED are www.londonlegalresponse.co.uk, and www.london-legal-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. London Legal Response Limited is a Private Limited Company. The company registration number is 04136143. London Legal Response Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of London Legal Response Limited is B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 0aq. The company`s financial liabilities are £755.79k. It is £418.98k against last year. . 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. Director HEATH, Peter Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".


london legal response Key Finiance

LIABILITIES £755.79k
+124%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LAWSON, Raymond Nicholas
Appointed Date: 05 January 2001

Director
LAWSON, Raymond Nicholas
Appointed Date: 05 January 2001
70 years old

Director
SPRULES, Mark Edward Frank
Appointed Date: 01 November 2008
53 years old

Resigned Directors

Director
HEATH, Peter Jonathan
Resigned: 22 August 2011
Appointed Date: 05 January 2001
68 years old

LONDON LEGAL RESPONSE LIMITED 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 90

18 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 90

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 90

...
... and 43 more events
12 Apr 2003
Registered office changed on 12/04/03 from: 242-248 kingsland road london E8 4DG
27 Nov 2002
Total exemption full accounts made up to 31 January 2002
15 Jan 2002
Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jun 2001
Ad 24/05/01--------- £ si 10@1=10 £ ic 90/100
05 Jan 2001
Incorporation

LONDON LEGAL RESPONSE LIMITED Charges

14 December 2012
Lease
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lawnpond Limited
Description: Charge of rent deposit.
16 November 2012
Rental deposit deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Schawk UK Limited
Description: Rental deposit monies to secure the liabilities.
14 January 2011
Lease
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Roy Michael Bard
Description: Charge of the rent deposit.
14 January 2008
Lease
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Roy Michael Bard
Description: Charge of the rent deposit.
5 October 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Rent deposit deed
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Glenart Limited
Description: The company's interest in the amount standing to the credit…