About

Registered Number: 03807450
Date of Incorporation: 14/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 77 Saxonbury Road, Southbourne, Bournemouth, BH6 5ND

 

Legal Property Ltd was registered on 14 July 1999 and has its registered office in Bournemouth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Newell, Robert Michael, Newell, Maureen Theresa are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, Robert Michael 14 July 1999 - 1
NEWELL, Maureen Theresa 14 July 1999 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 15 September 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.