About

Registered Number: 03387128
Date of Incorporation: 16/06/1997 (26 years and 11 months ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: Headlands Peper Harow Lane, Shackleford, Godalming, Surrey, GU8 6AN

 

Legal-professional Ltd was founded on 16 June 1997 with its registered office in Godalming, Surrey, it's status is listed as "Active". The company has one director listed as Sowerbutts, Jacqueline Dorothea. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWERBUTTS, Jacqueline Dorothea 16 June 1997 01 May 2015 1

Filing History

Document Type Date
AC92 - N/A 31 January 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 22 June 2016
AA - Annual Accounts 30 March 2016
CERTNM - Change of name certificate 03 September 2015
CONNOT - N/A 03 September 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 07 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 June 2013
RESOLUTIONS - N/A 26 March 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 24 February 2010
RESOLUTIONS - N/A 15 February 2010
363a - Annual Return 22 June 2009
363a - Annual Return 25 November 2008
RESOLUTIONS - N/A 04 August 2008
RESOLUTIONS - N/A 04 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 21 June 2007
RESOLUTIONS - N/A 13 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 24 March 2006
RESOLUTIONS - N/A 03 March 2006
363a - Annual Return 13 September 2005
RESOLUTIONS - N/A 24 May 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 21 June 2002
RESOLUTIONS - N/A 23 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 07 March 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 12 June 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 06 August 1999
RESOLUTIONS - N/A 21 February 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.