About

Registered Number: 04910206
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2014 (9 years and 4 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALHI, Angela 05 February 2009 23 March 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.