WELLESLEY LEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

WELLESLEY LEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934945

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 The Pantiles, Tunbridge Wells TN2 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/12/2025
Cessation of Piers Bonnett as a person with significant control on 2025-12-12
dot icon15/12/2025
Termination of appointment of Piers Bonnett as a director on 2025-12-12
dot icon24/09/2025
Cessation of Jason Adams as a person with significant control on 2025-09-17
dot icon24/09/2025
Termination of appointment of Jason Adams as a director on 2025-09-17
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon18/06/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Cessation of Harry Urquhart Morgan as a person with significant control on 2024-01-16
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/01/2024
Termination of appointment of Harry Urquhart Morgan as a director on 2024-01-16
dot icon28/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/03/2023
Director's details changed for Mr Jason Adams on 2023-02-28
dot icon06/03/2023
Change of details for Mr Jason Adams as a person with significant control on 2023-02-28
dot icon03/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/03/2022
Registered office address changed from 44 the Pantiles, Tunbridge Wells, Kent the Pantiles Tunbridge Wells TN2 5TN England to 44 the Pantiles Tunbridge Wells TN2 5TN on 2022-03-07
dot icon07/05/2021
Cessation of Stephen Gabbitas as a person with significant control on 2021-05-05
dot icon07/05/2021
Termination of appointment of Stephen Gabbitas as a director on 2021-05-05
dot icon05/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/03/2019
Director's details changed for Mr Antony James Hannigan on 2019-02-28
dot icon12/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/03/2018
Cessation of Keith John Jamieson as a person with significant control on 2018-01-22
dot icon24/01/2018
Termination of appointment of Keith John Jamieson as a director on 2018-01-22
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/03/2017
Termination of appointment of Lynn Fuller as a secretary on 2017-02-01
dot icon10/01/2017
Appointment of Mr Harry Urquhart Morgan as a director on 2017-01-06
dot icon10/01/2017
Registered office address changed from 110 Ferring Street Ferring Worthing West Sussex BN12 5JP to 44 the Pantiles, Tunbridge Wells, Kent the Pantiles Tunbridge Wells TN2 5TN on 2017-01-10
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Antony James Hannigan on 2015-05-28
dot icon06/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon14/03/2013
Appointment of Mr Piers Bonnett as a director
dot icon25/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/07/2010
Certificate of change of name
dot icon14/07/2010
Change of name notice
dot icon22/06/2010
Appointment of Mr Stephen Gabbitas as a director
dot icon22/06/2010
Appointment of Mr Ian Douglas Howard as a director
dot icon22/06/2010
Appointment of Mr Richard Rochford as a director
dot icon22/06/2010
Appointment of Mr Keith John Jamieson as a director
dot icon22/06/2010
Appointment of Mr Jason Adams as a director
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Antony James Hannigan on 2010-03-04
dot icon13/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/06/2009
Memorandum and Articles of Association
dot icon02/06/2009
Certificate of change of name
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2008-02-28
dot icon04/06/2008
Appointment terminated director mark savile barton
dot icon03/06/2008
Gbp ic 70/64\30/05/08\gbp sr 6@1=6\
dot icon10/03/2008
Return made up to 28/02/08; full list of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-02-28
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon01/04/2003
Return made up to 28/02/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon30/04/2002
Return made up to 28/02/02; full list of members
dot icon03/01/2002
Director resigned
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+18.95 % *

* during past year

Cash in Bank

£22,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
11.76K
-
0.00
11.32K
-
2022
0
21.30K
-
0.00
18.62K
-
2023
0
31.46K
-
0.00
22.15K
-
2023
0
31.46K
-
0.00
22.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.46K £Ascended47.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.15K £Ascended18.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 WELLESLEY LEGAL SERVICES LTD

WELLESLEY LEGAL SERVICES LTD is an(a) Active company incorporated on 28/02/2000 with the registered office located at 44 The Pantiles, Tunbridge Wells TN2 5TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WELLESLEY LEGAL SERVICES LTD?

toggle

WELLESLEY LEGAL SERVICES LTD is currently Active. It was registered on 28/02/2000 .

Where is WELLESLEY LEGAL SERVICES LTD located?

toggle

WELLESLEY LEGAL SERVICES LTD is registered at 44 The Pantiles, Tunbridge Wells TN2 5TN.

What does WELLESLEY LEGAL SERVICES LTD do?

toggle

WELLESLEY LEGAL SERVICES LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for WELLESLEY LEGAL SERVICES LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.