About

Registered Number: 03385595
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Founded in 1997, Legal Personnel & Management Services (Holdings) Ltd are based in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
RESOLUTIONS - N/A 29 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2019
SH19 - Statement of capital 29 August 2019
CAP-SS - N/A 29 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 July 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 23 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
363a - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363a - Annual Return 16 July 2003
AA - Annual Accounts 24 January 2003
225 - Change of Accounting Reference Date 15 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 02 March 1999
MISC - Miscellaneous document 15 October 1998
363b - Annual Return 29 September 1998
RESOLUTIONS - N/A 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
225 - Change of Accounting Reference Date 11 May 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
395 - Particulars of a mortgage or charge 27 December 1997
395 - Particulars of a mortgage or charge 19 November 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
CERTNM - Change of name certificate 25 July 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 12 December 1997 Outstanding

N/A

Guarantee & debenture 10 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.