About

Registered Number: 04805477
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Suite C6 Allied Business Centre, 1 Potter Place West Pimbo, Skelmersdale, Lancashire, WN8 9PW,

 

Legal Support Ltd was founded on 20 June 2003 and are based in Skelmersdale, Lancashire, it has a status of "Liquidation". Legal Support Ltd has 4 directors listed as Cullum, Christine Teresa, Johnson, Hannah, Mccomigal, Suzie, Taraldsen, Julie at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CULLUM, Christine Teresa 24 March 2004 31 January 2005 1
JOHNSON, Hannah 01 February 2005 16 May 2006 1
MCCOMIGAL, Suzie 24 June 2003 24 March 2004 1
TARALDSEN, Julie 16 May 2006 27 November 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 01 April 2010
TM02 - Termination of appointment of secretary 12 January 2010
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 18 December 2008
AA - Annual Accounts 29 September 2008
123 - Notice of increase in nominal capital 31 July 2008
363a - Annual Return 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 24 March 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
225 - Change of Accounting Reference Date 01 November 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.