LEGAL AND FINANCIAL SERVICES LIMITED
LONDON LEGAL SERVICES MARKETING LIMITED

Hellopages » Greater London » Westminster » W1B 5DF

Company number 02548983
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEGAL AND FINANCIAL SERVICES LIMITED are www.legalandfinancialservices.co.uk, and www.legal-and-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Legal and Financial Services Limited is a Private Limited Company. The company registration number is 02548983. Legal and Financial Services Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Legal and Financial Services Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. The company`s financial liabilities are £46.16k. It is £-102.65k against last year. The cash in hand is £211.47k. It is £0.83k against last year. And the total assets are £221.72k, which is £-23.44k against last year. COMPANY SECRETARIES LIMITED is a Secretary of the company. HALL, John Reginald is a Director of the company. Secretary HALL, John Reginald has been resigned. Director HUDSON, Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


legal and financial services Key Finiance

LIABILITIES £46.16k
-69%
CASH £211.47k
+0%
TOTAL ASSETS £221.72k
-10%
All Financial Figures

Current Directors

Secretary
COMPANY SECRETARIES LIMITED
Appointed Date: 05 November 1992

Director
HALL, John Reginald
Appointed Date: 23 April 1991
62 years old

Resigned Directors

Secretary
HALL, John Reginald
Resigned: 05 November 1992

Director
HUDSON, Simon
Resigned: 16 January 1995
69 years old

Persons With Significant Control

Mr John Reginald Hall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LEGAL AND FINANCIAL SERVICES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10

20 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
21 Jun 1991
Director resigned

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1991
Company name changed hudson sandler systems LIMITED\certificate issued on 30/04/91
22 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1990
Incorporation