About

Registered Number: 06182224
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 24 Glumangate, Chesterfield, Derbyshire, S40 1UA

 

Legal Support Services (Northern) Ltd was registered on 23 March 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BJM COMPANY SERVICES LIMITED 23 March 2007 08 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 06 February 2020
PSC07 - N/A 06 February 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 May 2016
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 24 March 2011
CERTNM - Change of name certificate 27 January 2011
CONNOT - N/A 27 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 27 January 2010
SH03 - Return of purchase of own shares 12 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 15 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
363a - Annual Return 06 October 2008
395 - Particulars of a mortgage or charge 17 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
CERTNM - Change of name certificate 24 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.