LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED

Register to unlock more data on OkredoRegister

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340220

Incorporation date

24/01/2005

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon02/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon20/09/2023
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20
dot icon20/09/2023
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon15/01/2023
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
dot icon10/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon20/10/2022
Satisfaction of charge 053402200002 in full
dot icon20/10/2022
Satisfaction of charge 053402200001 in full
dot icon01/09/2022
Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
dot icon05/07/2022
Appointment of Mr Nils Ian Stoesser as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of David John Ludlow Whitmore as a director on 2022-07-01
dot icon11/02/2022
Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of Alison Louise Wilford as a director on 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon01/11/2019
Director's details changed for Alison Louise Wilford on 2019-03-11
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/03/2019
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
dot icon11/03/2019
Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 2019-03-11
dot icon11/03/2019
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
dot icon11/02/2019
Appointment of Alison Louise Wilford as a director on 2019-01-30
dot icon11/02/2019
Termination of appointment of Kenneth John Fowlie as a director on 2019-01-30
dot icon11/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon12/07/2018
Termination of appointment of Simon Barry Prew as a director on 2018-06-28
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon23/04/2018
Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
dot icon20/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2018
Appointment of Mr David John Ludlow Whitmore as a director on 2018-02-20
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon02/01/2018
Registration of charge 053402200002, created on 2017-12-22
dot icon06/11/2017
Appointment of Mr Simon Barry Prew as a director on 2017-10-25
dot icon05/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/03/2017
Termination of appointment of Kirsten Morrison as a secretary on 2017-02-03
dot icon23/02/2017
Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
dot icon03/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon13/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon13/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon13/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon29/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon29/01/2016
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon28/01/2016
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon19/11/2015
Termination of appointment of Darren Andrew Werth as a director on 2015-11-13
dot icon19/11/2015
Termination of appointment of Laurence Jeremy Beck as a director on 2015-11-13
dot icon15/10/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon12/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon31/07/2015
Statement of company's objects
dot icon31/07/2015
Resolutions
dot icon29/07/2015
Registration of charge 053402200001, created on 2015-07-27
dot icon23/06/2015
Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 2015-06-23
dot icon23/06/2015
Appointment of Mr Robert Martin Fielding as a director on 2015-05-29
dot icon23/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon23/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon23/06/2015
Termination of appointment of Laurence Jeremy Beck as a secretary on 2015-05-29
dot icon30/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon08/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/06/2014
Director's details changed for Mr Darren Andrew Werth on 2014-06-03
dot icon02/06/2014
Accounts for a small company made up to 2012-12-31
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/11/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon19/10/2013
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2013-10-19
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-05-31
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon29/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon01/03/2011
Director's details changed for Darren Werth on 2011-03-01
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon11/03/2009
Accounts for a small company made up to 2008-05-31
dot icon28/01/2009
Return made up to 24/01/09; full list of members
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon31/01/2008
Return made up to 24/01/08; full list of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon25/06/2007
Accounts for a small company made up to 2006-05-31
dot icon25/01/2007
Return made up to 24/01/07; full list of members
dot icon13/03/2006
Full accounts made up to 2005-05-31
dot icon08/03/2006
Accounting reference date shortened from 31/05/06 to 31/05/05
dot icon10/02/2006
Return made up to 24/01/06; full list of members
dot icon14/02/2005
Accounting reference date extended from 31/01/06 to 31/05/06
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon26/01/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New director appointed
dot icon24/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comley, Elizabeth Sarah
Director
08/02/2022 - Present
34
Stoesser, Nils Ian
Director
01/07/2022 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED?

toggle

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED is currently Active. It was registered on 24/01/2005 .

Where is LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED located?

toggle

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED is registered at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW.

What does LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED do?

toggle

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-12 with no updates.