About

Registered Number: 03209953
Date of Incorporation: 10/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 132 Burnt Ash Road, Lee, London, SE12 8PU

 

Having been setup in 1996, Ihs Legal Services Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The business has 4 directors listed as Dunk, Moya Patricia, Head, Jennifer Anne, Cooper, Patrick John Miles, Simmons, Robert Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Patrick John Miles 10 June 1996 25 September 1996 1
SIMMONS, Robert Stanley 10 June 1996 01 January 1998 1
Secretary Name Appointed Resigned Total Appointments
DUNK, Moya Patricia 29 January 2004 31 October 2005 1
HEAD, Jennifer Anne 10 June 1996 29 January 2004 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 22 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
363a - Annual Return 16 June 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 16 June 2003
AA - Annual Accounts 15 July 2002
363a - Annual Return 14 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
225 - Change of Accounting Reference Date 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 17 June 1997
288 - N/A 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
RESOLUTIONS - N/A 24 June 1996
288 - N/A 16 June 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.