LEGAL SERVICES PROBATE LIMITED

Register to unlock more data on OkredoRegister

LEGAL SERVICES PROBATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827307

Incorporation date

24/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Inheritage Unit A2, First Floor Office, Windmill Road, St Leonards-On-Sea, East Sussex TN38 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon14/04/2026
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Inheritage Unit a2, First Floor Office Windmill Road St Leonards-on-Sea East Sussex TN38 9BY
dot icon13/04/2026
Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Inheritage Unit a2, First Floor Office Windmill Road St Leonards-on-Sea East Sussex TN38 9BY on 2026-04-13
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon18/12/2025
Change of details for Just Wills Limited as a person with significant control on 2025-12-15
dot icon17/12/2025
Termination of appointment of Richard John Twigg as a director on 2025-12-15
dot icon17/12/2025
Appointment of Mr Cecil John Louis Giddy as a director on 2025-12-15
dot icon17/12/2025
Registered office address changed from Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 25 Eccleston Place London SW1W 9NF on 2025-12-17
dot icon17/12/2025
Termination of appointment of Jamie Paul Cosson as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Jamie Cosson as a secretary on 2025-12-15
dot icon17/12/2025
Appointment of Mr Clinton John Holroyd as a director on 2025-12-15
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon23/05/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon02/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon10/11/2022
Appointment of Jamie Paul Cosson as a director on 2022-11-07
dot icon01/11/2022
Termination of appointment of Christopher David Piper as a director on 2022-11-01
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon22/02/2022
Appointment of Christopher David Piper as a director on 2022-02-18
dot icon21/02/2022
Termination of appointment of David Christopher Livesey as a director on 2022-02-18
dot icon21/02/2022
Termination of appointment of Jamie Paul Cosson as a director on 2022-02-18
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon02/12/2019
Termination of appointment of Reginald Stephen Shipperley as a director on 2019-11-01
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Director's details changed for Mr Jamie Paul Cosson on 2016-08-25
dot icon16/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-14
dot icon23/07/2014
Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ to Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 2014-07-23
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a director
dot icon02/01/2014
Termination of appointment of David Mcmaster as a director
dot icon02/01/2014
Termination of appointment of Martin Oliver as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Moore as a director
dot icon12/07/2013
Director's details changed for Mr Jamie Paul Cosson on 2013-06-20
dot icon17/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon25/02/2013
Appointment of Mr Stephen Norman Moore as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Appointment of Mr Jamie Cosson as a secretary
dot icon09/08/2012
Termination of appointment of Andrew Barnes as a director
dot icon05/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Adrian Gill as a director
dot icon11/01/2012
Appointment of Mr Jamie Cosson as a director
dot icon19/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon09/06/2011
Registered office address changed from 75 Selwyn Crescent Welling Kent DA16 2AN England on 2011-06-09
dot icon01/06/2011
Appointment of Mr Andrew Howard Barnes as a director
dot icon01/06/2011
Appointment of Mr Adrian Stuart Gill as a director
dot icon01/06/2011
Appointment of Mr Reginald Stephen Shipperley as a director
dot icon01/06/2011
Appointment of Mr Martin James Oliver as a director
dot icon01/06/2011
Appointment of Mr David Christopher Livesey as a director
dot icon01/06/2011
Termination of appointment of Henry Falconer as a director
dot icon01/06/2011
Termination of appointment of Scott Ettershank as a director
dot icon01/06/2011
Termination of appointment of Scott Ettershank as a secretary
dot icon01/06/2011
Appointment of Mr David John Mcmaster as a director
dot icon19/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Registered office address changed from 19 Bembridge Close Great Sankay Warrington Cheshire WA5 3RP on 2010-08-16
dot icon09/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 24/05/09; full list of members
dot icon01/05/2009
Memorandum and Articles of Association
dot icon01/05/2009
Resolutions
dot icon03/11/2008
Return made up to 24/05/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: 326 college street, long eaton nottingham nottinghamshire NG10 4GT
dot icon20/07/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon24/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holroyd, Clinton John
Director
15/12/2025 - Present
29
Twigg, Richard John
Director
07/04/2014 - 15/12/2025
388
Cosson, Jamie Paul
Director
14/12/2011 - 18/02/2022
29
Cosson, Jamie Paul
Director
07/11/2022 - 15/12/2025
29
Livesey, David Christopher
Director
16/05/2011 - 17/02/2022
81

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+
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 SERVICES PROBATE LIMITED

LEGAL SERVICES PROBATE LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Inheritage Unit A2, First Floor Office, Windmill Road, St Leonards-On-Sea, East Sussex TN38 9BY. 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 SERVICES PROBATE LIMITED?

toggle

LEGAL SERVICES PROBATE LIMITED is currently Active. It was registered on 24/05/2006 .

Where is LEGAL SERVICES PROBATE LIMITED located?

toggle

LEGAL SERVICES PROBATE LIMITED is registered at Inheritage Unit A2, First Floor Office, Windmill Road, St Leonards-On-Sea, East Sussex TN38 9BY.

What does LEGAL SERVICES PROBATE LIMITED do?

toggle

LEGAL SERVICES PROBATE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEGAL SERVICES PROBATE LIMITED?

toggle

The latest filing was on 14/04/2026: Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Inheritage Unit a2, First Floor Office Windmill Road St Leonards-on-Sea East Sussex TN38 9BY.