LEGAL PRACTICE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

LEGAL PRACTICE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09698903

Incorporation date

22/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bark Street East, Bolton BL1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2015)
dot icon05/03/2026
Notification of Administratum Ltd as a person with significant control on 2026-01-31
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon05/03/2026
Cessation of Robert Collington as a person with significant control on 2026-01-31
dot icon05/03/2026
Notification of Cad Properties Limited as a person with significant control on 2026-01-31
dot icon11/09/2025
Appointment of Mr Thomas Higginbottom as a director on 2025-04-01
dot icon11/09/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon01/04/2025
Termination of appointment of James Mark Denby as a director on 2025-04-01
dot icon01/04/2025
Cessation of James Mark Denby as a person with significant control on 2025-04-01
dot icon13/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon28/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon09/01/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Change of details for Mr Robert Collinton as a person with significant control on 2019-07-22
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon04/06/2019
Director's details changed for Mr James Mark Denby on 2019-05-31
dot icon04/06/2019
Cessation of John Robert David King as a person with significant control on 2019-01-03
dot icon08/03/2019
Registration of charge 096989030001, created on 2019-03-06
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2019-01-03
dot icon09/01/2019
Micro company accounts made up to 2018-07-31
dot icon08/01/2019
Termination of appointment of John Robert David King as a director on 2019-01-03
dot icon02/01/2019
Registered office address changed from 4 Bark Street East Bolton BL1 2EJ United Kingdom to 4 Bark Street East Bolton BL1 2BQ on 2019-01-02
dot icon19/12/2018
Registered office address changed from C/O Stafford & Co 320 Chorley Old Road Bolton BL1 4JU England to 4 Bark Street East Bolton BL1 2EJ on 2018-12-19
dot icon28/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/10/2016
Director's details changed for Mr John Robert David King on 2016-10-04
dot icon04/10/2016
Director's details changed for Mr Robert Jonathan Collington on 2016-10-04
dot icon04/10/2016
Director's details changed for Mr James Mark Denby on 2016-10-04
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon22/07/2016
Director's details changed for Mr James Mark Denby on 2016-06-30
dot icon22/07/2016
Registered office address changed from 9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU England to C/O Stafford & Co 320 Chorley Old Road Bolton BL1 4JU on 2016-07-22
dot icon15/04/2016
Termination of appointment of Anna-Shavonne Cragg as a director on 2016-03-21
dot icon22/03/2016
Cancellation of shares. Statement of capital on 2016-02-03
dot icon22/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
20.38K
-
0.00
-
-
2022
5
65.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginbottom, Thomas
Director
01/04/2025 - Present
5
Denby, James Mark
Director
22/07/2015 - 01/04/2025
6
Collington, Robert Jonathan
Director
22/07/2015 - Present
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL PRACTICE SUPPORT LIMITED

LEGAL PRACTICE SUPPORT LIMITED is an(a) Active company incorporated on 22/07/2015 with the registered office located at 4 Bark Street East, Bolton BL1 2BQ. 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 PRACTICE SUPPORT LIMITED?

toggle

LEGAL PRACTICE SUPPORT LIMITED is currently Active. It was registered on 22/07/2015 .

Where is LEGAL PRACTICE SUPPORT LIMITED located?

toggle

LEGAL PRACTICE SUPPORT LIMITED is registered at 4 Bark Street East, Bolton BL1 2BQ.

What does LEGAL PRACTICE SUPPORT LIMITED do?

toggle

LEGAL PRACTICE SUPPORT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LEGAL PRACTICE SUPPORT LIMITED?

toggle

The latest filing was on 05/03/2026: Notification of Administratum Ltd as a person with significant control on 2026-01-31.