About

Registered Number: 02455684
Date of Incorporation: 28/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: Friars Oak House, Bidborough, Tunbridge Wells, TN3 0LJ

 

Having been setup in 1989, Legal & Insurance Services Ltd have registered office in Tunbridge Wells. The companies directors are Dresner, William Jonathan, Daniell, Rupert Allen, Dresner, William Jonathan, Dresner, Nicola St John, Mulroy, Nicholas Max.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELL, Rupert Allen 01 July 2002 - 1
DRESNER, William Jonathan 21 September 2015 - 1
DRESNER, Nicola St John N/A 24 November 2005 1
MULROY, Nicholas Max N/A 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DRESNER, William Jonathan 21 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
MR01 - N/A 05 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 22 September 2015
SH01 - Return of Allotment of shares 21 September 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 June 2004
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 07 May 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
MEM/ARTS - N/A 04 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 05 June 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 04 June 1992
363a - Annual Return 15 June 1991
288 - N/A 21 May 1991
RESOLUTIONS - N/A 04 February 1991
AA - Annual Accounts 04 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1990
288 - N/A 08 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1990
288 - N/A 10 January 1990
NEWINC - New incorporation documents 28 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.