Based in London, Legal Protection Services Ltd was registered on 24 September 2003, it has a status of "Dissolved". There is one director listed for Legal Protection Services Ltd. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALHI, Angela | 05 February 2009 | 23 March 2009 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 12 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2013 | |
LIQ MISC - N/A | 28 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2010 | |
RESOLUTIONS - N/A | 24 June 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2009 | |
4.20 - N/A | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
225 - Change of Accounting Reference Date | 14 July 2008 | |
363a - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
363a - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 10 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
363s - Annual Return | 12 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
287 - Change in situation or address of Registered Office | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
NEWINC - New incorporation documents | 24 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2007 | Outstanding |
N/A |