About

Registered Number: 05463636
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR,

 

Founded in 2005, Integrity Legal Services Ltd have registered office in Sevenoaks in Kent, it has a status of "Active". The company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Mark Hansen 01 October 2005 - 1
BOND, Anita Lucy 01 October 2005 27 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ENCOMPASS ACCOUNTING LIMITED 01 October 2005 20 December 2006 1
FOREMAN, Patricia Dawn 25 May 2005 01 October 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 08 May 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 30 May 2018
SH01 - Return of Allotment of shares 22 March 2018
RESOLUTIONS - N/A 21 March 2018
CH01 - Change of particulars for director 07 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 26 June 2012
AA01 - Change of accounting reference date 13 April 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 July 2011
RESOLUTIONS - N/A 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
CERTNM - Change of name certificate 03 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 22 March 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 26 April 2006
225 - Change of Accounting Reference Date 26 April 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
CERTNM - Change of name certificate 21 September 2005
287 - Change in situation or address of Registered Office 02 July 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.