About

Registered Number: 05827307
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

 

Based in Leighton Buzzard, Bedfordshire, Legal Services Probate Ltd was founded on 24 May 2006, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTERSHANK, Scott 24 May 2006 17 May 2011 1
FALCONER, Henry 24 May 2006 17 May 2011 1
Secretary Name Appointed Resigned Total Appointments
COSSON, Jamie 08 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 11 June 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 26 August 2016
AR01 - Annual Return 16 June 2016
AUD - Auditor's letter of resignation 19 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 20 August 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 02 September 2013
CH01 - Change of particulars for director 12 July 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 28 September 2012
AP03 - Appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 11 January 2012
AA01 - Change of accounting reference date 19 December 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 19 May 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 26 May 2009
RESOLUTIONS - N/A 01 May 2009
MEM/ARTS - N/A 01 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 05 June 2007
287 - Change in situation or address of Registered Office 13 September 2006
225 - Change of Accounting Reference Date 20 July 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.