Company NameLegal And Financial Services Limited
DirectorsJohn Reginald Hall and Jacqueline Hall
Company StatusActive
Company Number02548983
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Reginald Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(6 months, 1 week after company formation)
Appointment Duration33 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address90 Hammersmith Grove
London
W6 7HB
Director NameMrs Jacqueline Hall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(26 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed05 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameSimon Hudson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RolePublic Relations Director
Correspondence Address3 Ainger Mews
Ainger Road
London
NW3 3AZ
Secretary NameJohn Reginald Hall
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence Address19 Tabor Road
London
W6 0BN

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1John Reginald Hall
80.00%
Ordinary
2 at £1Jacqueline Norah Hall
20.00%
Ordinary

Financials

Year2014
Net Worth£455,983
Cash£210,640
Current Liabilities£96,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 August 2017Appointment of Mrs Jacqueline Hall as a director on 1 March 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(4 pages)
10 October 2014Registered office address changed from 8Th Floor, Aldwych House 71/91 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 10
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 December 2008Return made up to 16/10/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 November 2007Return made up to 16/10/07; no change of members (6 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
9 November 2005Return made up to 16/10/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Return made up to 16/10/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 16/10/03; full list of members (6 pages)
13 April 2003Return made up to 16/10/02; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 October 2002Return made up to 16/10/01; full list of members (6 pages)
19 February 2002Company name changed legal services marketing LIMITED\certificate issued on 19/02/02 (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
20 February 2001Return made up to 16/10/00; full list of members (6 pages)
11 September 2000Full accounts made up to 31 March 1999 (8 pages)
17 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Full accounts made up to 31 March 1998 (8 pages)
15 April 1999Full accounts made up to 31 March 1997 (8 pages)
3 November 1998Return made up to 16/10/98; no change of members (4 pages)
6 November 1997Return made up to 16/10/97; no change of members (4 pages)
7 May 1997Full accounts made up to 31 March 1996 (8 pages)
3 March 1997Return made up to 16/10/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 March 1995 (7 pages)
18 March 1996Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1991Company name changed hudson sandler systems LIMITED\certificate issued on 30/04/91 (2 pages)
16 October 1990Incorporation (15 pages)