Legal Library Services Limited
Private Limited Company
Legal Library Services Limited
1st Floor, Barrington House Watercombe Park
Lynx Trading Estate
Yeovil
Somerset
BA20 2HL
Company Name | Legal Library Services Limited |
---|
Company Status | Active |
---|
Company Number | 01793690 |
---|
Incorporation Date | 21 February 1984 (40 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Jan Arie Den Hartog |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 April |
---|
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 30 January 2025 (9 months from now) |
---|
Registered Address | 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL |
Shared Address | This company shares its address with 1 other company |
Constituency | Yeovil |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Yeovil |
---|
Parish | West Coker |
---|
Accounts Year End | 30 April |
---|
Category | Dormant |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 30 January 2025 (9 months from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
12 April 2017 | Confirmation statement made on 5 April 2017 with updates | 5 pages |
---|
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 | 2 pages |
---|
20 June 2016 | Appointment of Mr Jan Arie Den Hartog as a director on 15 June 2016 | 2 pages |
---|
20 June 2016 | Termination of appointment of Robbie Frazer as a director on 15 June 2016 | 1 page |
---|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1