About

Registered Number: 04449363
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Citadel House Solvay Road, Winnington, Northwich, Cheshire, CW8 4DP

 

Founded in 2002, Legal Marketing Solutions Ltd has its registered office in Northwich. We do not know the number of employees at this organisation. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Nicola Jane 29 January 2003 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 25 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
CERTNM - Change of name certificate 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.