LEGAL PROCESSING (UK) LIMITED

Register to unlock more data on OkredoRegister

LEGAL PROCESSING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578083

Incorporation date

25/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn, Wood Street, Swanley, Kent BR8 7PACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon25/03/2021
Confirmation statement made on 2020-08-18 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon22/01/2019
Director's details changed for Mr Brian Patrick Gillespie on 2018-07-11
dot icon22/01/2019
Cessation of Anthony Munden as a person with significant control on 2018-07-11
dot icon22/01/2019
Notification of Brian Patrick Gillespie as a person with significant control on 2018-07-11
dot icon22/01/2019
Appointment of Mr Brian Patrick Gillespie as a director on 2018-07-11
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Termination of appointment of Gordon William Pincock as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of Anthony Munden as a director on 2018-07-11
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon21/04/2015
Director's details changed for Gordon William Pincock on 2015-01-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Director's details changed for Gordon William Pincock on 2013-05-07
dot icon08/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon08/05/2013
Registered office address changed from 10 Greycoat Place London SW1P 1SB England on 2013-05-08
dot icon08/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2013
Appointment of Mr Anthony Munden as a director
dot icon29/10/2012
Registered office address changed from Portland House Bressenden Place London SW1E 5RS on 2012-10-29
dot icon03/09/2012
Certificate of change of name
dot icon30/08/2012
Change of name notice
dot icon23/08/2012
Termination of appointment of Anthony Munden as a director
dot icon27/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon17/04/2012
Registered office address changed from 8 Broadstone Place London W1U 7EP on 2012-04-17
dot icon23/01/2012
Appointment of Gordon William Pincock as a director
dot icon17/01/2012
Appointment of Anthony Munden as a director
dot icon17/01/2012
Termination of appointment of Graeme Muir as a director
dot icon26/08/2011
Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom on 2011-08-26
dot icon25/03/2011
Registered office address changed from 116 Gloucester Place London W1U 6HZ United Kingdom on 2011-03-25
dot icon25/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-50.28 % *

* during past year

Cash in Bank

£9,410.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.32K
-
0.00
39.51K
-
2022
2
35.70K
-
0.00
18.93K
-
2023
2
49.55K
-
0.00
9.41K
-
2023
2
49.55K
-
0.00
9.41K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

49.55K £Ascended38.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.41K £Descended-50.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Patrick Gillespie
Director
11/07/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEGAL PROCESSING (UK) LIMITED

LEGAL PROCESSING (UK) LIMITED is an(a) Active company incorporated on 25/03/2011 with the registered office located at The Old Barn, Wood Street, Swanley, Kent BR8 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL PROCESSING (UK) LIMITED?

toggle

LEGAL PROCESSING (UK) LIMITED is currently Active. It was registered on 25/03/2011 .

Where is LEGAL PROCESSING (UK) LIMITED located?

toggle

LEGAL PROCESSING (UK) LIMITED is registered at The Old Barn, Wood Street, Swanley, Kent BR8 7PA.

What does LEGAL PROCESSING (UK) LIMITED do?

toggle

LEGAL PROCESSING (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LEGAL PROCESSING (UK) LIMITED have?

toggle

LEGAL PROCESSING (UK) LIMITED had 2 employees in 2023.

What is the latest filing for LEGAL PROCESSING (UK) LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-03-31.