Legal Mentors Ltd was registered on 15 May 2007 with its registered office in Ashford, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Porter, Michael John, Wyatt, Martin John, Bray, Gillian Churchill, Gordon, Raymond Frederick, Hudson, Ian Richard, Williams, Vivian at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTER, Michael John | 31 March 2009 | - | 1 |
WYATT, Martin John | 15 May 2007 | - | 1 |
BRAY, Gillian Churchill | 31 March 2009 | 06 June 2011 | 1 |
GORDON, Raymond Frederick | 05 June 2007 | 30 May 2013 | 1 |
HUDSON, Ian Richard | 31 March 2009 | 06 June 2011 | 1 |
WILLIAMS, Vivian | 15 May 2007 | 18 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 09 May 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 19 April 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 27 May 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA01 - Change of accounting reference date | 08 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AR01 - Annual Return | 14 June 2011 | |
CH01 - Change of particulars for director | 14 June 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 19 June 2009 | |
288a - Notice of appointment of directors or secretaries | 20 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 March 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2007 | |
NEWINC - New incorporation documents | 15 May 2007 |