About

Registered Number: 06768288
Date of Incorporation: 08/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 7 Portesbery Road, Camberley, GU15 3TA,

 

Founded in 2008, Safeguard Legal Support Service Ltd has its registered office in Camberley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Safeguard Legal Support Service Ltd. The companies directors are listed as Shannon, James Peter, Puttock, Barry Alfred, Puttock, Alison Sarah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANNON, James Peter 02 December 2019 - 1
PUTTOCK, Alison Sarah Jane 08 December 2008 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Barry Alfred 01 January 2014 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 15 February 2020
TM02 - Termination of appointment of secretary 01 January 2020
PSC02 - N/A 01 January 2020
PSC07 - N/A 01 January 2020
AD01 - Change of registered office address 30 December 2019
AP01 - Appointment of director 02 December 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 20 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AP03 - Appointment of secretary 23 January 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 24 September 2013
CH03 - Change of particulars for secretary 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 24 December 2012
AA01 - Change of accounting reference date 21 September 2012
CERTNM - Change of name certificate 09 February 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 January 2010
AP01 - Appointment of director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.