LEGAL RESPONSE INTERNATIONAL

Register to unlock more data on OkredoRegister

LEGAL RESPONSE INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07385563

Incorporation date

23/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SIMMONS & SIMMONS, Citypoint, One Ropemaker Street, London EC2Y 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/09/2025
Termination of appointment of Anne Tregoning Miller as a director on 2024-12-31
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Appointment of Ms Roohi Khanna as a director on 2024-08-14
dot icon25/10/2024
Appointment of Ms Caroline Dihl Prolo as a director on 2024-08-14
dot icon25/10/2024
Appointment of Ms Eve Harriet Farnsworth as a director on 2024-08-14
dot icon25/10/2024
Appointment of Ms Lydia Akinyi Omuko-Jung as a director on 2024-08-14
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of Jonathan Stirling Saunders as a director on 2024-04-01
dot icon16/05/2024
Termination of appointment of Seth Osafo as a director on 2024-03-19
dot icon06/04/2024
Memorandum and Articles of Association
dot icon06/04/2024
Resolutions
dot icon28/02/2024
Termination of appointment of Katherine Helen Cook as a director on 2024-01-18
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Termination of appointment of Victoria Ssekindi Bakulumpagi as a director on 2023-02-22
dot icon07/02/2023
Appointment of Ms Alina Averchenkova as a director on 2023-01-27
dot icon06/02/2023
Appointment of Mr Jannis Bille as a director on 2023-01-27
dot icon06/02/2023
Appointment of Mr Birsha Ohdedar as a director on 2023-01-25
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon15/09/2022
Termination of appointment of Silke Muter Goldberg as a director on 2022-08-01
dot icon15/09/2022
Termination of appointment of Niall Jeremy Scott Watson as a director on 2022-09-08
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/01/2019
Appointment of Ms Victoria Bakulumpagi as a director on 2019-01-14
dot icon17/01/2019
Appointment of Mrs Nicola Jane Mwase-Vuma as a director on 2019-01-04
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/04/2018
Director's details changed for Mr Richard Dyton on 2018-04-15
dot icon13/12/2017
Certificate of change of name
dot icon17/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2017
Appointment of Mr Seth Osafo as a director on 2017-05-19
dot icon09/03/2017
Resolutions
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-23 no member list
dot icon14/07/2015
Appointment of Mrs Anne Tregoning Miller as a director on 2015-07-10
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Appointment of Mr Matthew David Morton as a director on 2015-01-01
dot icon19/01/2015
Termination of appointment of Nicholas John Flynn as a director on 2014-09-15
dot icon19/01/2015
Appointment of Mrs Katherine Helen Cook as a director on 2015-01-01
dot icon19/01/2015
Appointment of Mrs Silke Muter Goldberg as a director on 2015-01-01
dot icon01/10/2014
Annual return made up to 2014-09-23 no member list
dot icon01/10/2014
Registered office address changed from C/O Weil Gotshal & Manges 110 Fetter Lane London EC4A 1AY to C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS on 2014-10-01
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-23 no member list
dot icon16/09/2013
Director's details changed for Mr Nick Flynn on 2013-09-16
dot icon17/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-09-23 no member list
dot icon12/07/2012
Resolutions
dot icon12/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon24/04/2012
Resolutions
dot icon27/03/2012
Resolutions
dot icon24/11/2011
Annual return made up to 2011-09-23 no member list
dot icon23/11/2011
Director's details changed for Mr Richard Dyton on 2011-11-22
dot icon23/11/2011
Director's details changed for Mr Nick Flynn on 2011-11-23
dot icon22/11/2011
Registered office address changed from One South Place London EC2M 2WG United Kingdom on 2011-11-22
dot icon01/02/2011
Memorandum and Articles of Association
dot icon01/02/2011
Resolutions
dot icon24/01/2011
Certificate of change of name
dot icon01/12/2010
Appointment of Mr Jonathan Stirling Saunders as a director
dot icon01/12/2010
Appointment of Mr Niall Jeremy Scott Watson as a director
dot icon30/11/2010
Appointment of Mr Richard Dyton as a director
dot icon23/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ohdedar, Birsha
Director
25/01/2023 - Present
4
Miller, Anne Tregoning
Director
10/07/2015 - 31/12/2024
4
Bakulumpagi, Victoria Ssekindi
Director
14/01/2019 - 22/02/2023
2
Saunders, Jonathan Stirling
Director
30/11/2010 - 01/04/2024
15
Bille, Jannis
Director
27/01/2023 - Present
1

Persons with Significant Control

1
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 RESPONSE INTERNATIONAL

LEGAL RESPONSE INTERNATIONAL is an(a) Active company incorporated on 23/09/2010 with the registered office located at C/O SIMMONS & SIMMONS, Citypoint, One Ropemaker Street, London EC2Y 9SS. There are currently 10 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 RESPONSE INTERNATIONAL?

toggle

LEGAL RESPONSE INTERNATIONAL is currently Active. It was registered on 23/09/2010 .

Where is LEGAL RESPONSE INTERNATIONAL located?

toggle

LEGAL RESPONSE INTERNATIONAL is registered at C/O SIMMONS & SIMMONS, Citypoint, One Ropemaker Street, London EC2Y 9SS.

What does LEGAL RESPONSE INTERNATIONAL do?

toggle

LEGAL RESPONSE INTERNATIONAL operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for LEGAL RESPONSE INTERNATIONAL?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-23 with no updates.