Company NameLegal Personnel And Management Services (Holdings) Limited
Company StatusDissolved
Company Number03385595
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameInitial Goal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Anthony Gerard Hall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways 8 Chevin Avenue
The Homestead Menston
Ilkley
West Yorkshire
LS29 6PE
Secretary NameMrs Mary Theresa Hall
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 December 1997)
RoleReflexologist
Country of ResidenceEngland
Correspondence AddressFairways, 8 Chevin Avenue
The Homestead, Menston
Ilkley
LS29 6PE
Secretary NameMr John Graeme Irvine Brown
NationalityBritish
StatusResigned
Appointed26 November 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirk Crag House Birk Crag Crag Lane
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QA
Director NameMr John Graeme Irvine Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBirk Crag House Birk Crag Crag Lane
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QA
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameCharles Peter Holdridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameIan Derek Myson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLynton
Banbury Road
Bloxham
Banbury
OX15 4PB
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(12 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2010)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

42.2k at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 December 1997Delivered on: 27 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or legal personnel and management services limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 November 1997Delivered on: 19 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or legal personnel and management services limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reserve cancelled 16/08/2019
(1 page)
29 August 2019Statement by Directors (1 page)
29 August 2019Solvency Statement dated 16/08/19 (1 page)
29 August 2019Statement of capital on 29 August 2019
  • GBP 1
(3 pages)
25 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 42,219
(6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 42,219
(6 pages)
17 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 42,219
(3 pages)
17 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 42,219
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 42,219
(3 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 42,219
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Appointment of Mr John Goudie as a secretary (1 page)
17 June 2011Appointment of Mr John Goudie as a secretary (1 page)
17 June 2011Termination of appointment of Scrip Secretaries Limited as a secretary (1 page)
17 June 2011Termination of appointment of Scrip Secretaries Limited as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 August 2008Return made up to 12/06/08; full list of members (5 pages)
14 August 2008Return made up to 12/06/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 July 2007Return made up to 12/06/07; full list of members (5 pages)
12 July 2007Return made up to 12/06/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 July 2006Return made up to 12/06/06; full list of members (5 pages)
19 July 2006Return made up to 12/06/06; full list of members (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
23 July 2005Return made up to 12/06/05; full list of members (5 pages)
23 July 2005Return made up to 12/06/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
9 July 2004Return made up to 12/06/04; full list of members (5 pages)
9 July 2004Return made up to 12/06/04; full list of members (5 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
16 July 2003Return made up to 12/06/03; full list of members (8 pages)
16 July 2003Return made up to 12/06/03; full list of members (8 pages)
24 January 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
24 January 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
15 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP (1 page)
6 November 2002New director appointed (4 pages)
6 November 2002Registered office changed on 06/11/02 from: merchants house 1-7 leeds road windhill bridge shipley west yorkshire BD18 1BP (1 page)
6 November 2002New director appointed (4 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
21 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
7 January 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
20 June 2001Return made up to 12/06/01; full list of members (8 pages)
20 June 2001Return made up to 12/06/01; full list of members (8 pages)
15 December 2000Accounts for a medium company made up to 31 July 2000 (13 pages)
15 December 2000Accounts for a medium company made up to 31 July 2000 (13 pages)
28 June 2000Return made up to 12/06/00; full list of members (8 pages)
28 June 2000Return made up to 12/06/00; full list of members (8 pages)
29 December 1999Accounts for a medium company made up to 31 July 1999 (13 pages)
29 December 1999Accounts for a medium company made up to 31 July 1999 (13 pages)
19 October 1999Return made up to 12/06/99; no change of members (4 pages)
19 October 1999Return made up to 12/06/99; no change of members (4 pages)
2 March 1999Accounts for a medium company made up to 31 July 1998 (12 pages)
2 March 1999Accounts for a medium company made up to 31 July 1998 (12 pages)
15 October 1998Amending 882R (2 pages)
15 October 1998Amending 882R (2 pages)
29 September 1998Return made up to 12/06/98; full list of members (6 pages)
29 September 1998Return made up to 12/06/98; full list of members (6 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
11 May 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
11 May 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1998Ad 12/12/97--------- £ si 42658@1=42658 £ ic 1/42659 (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1998£ nc 1000/43000 12/12/97 (1 page)
6 January 1998£ nc 1000/43000 12/12/97 (1 page)
6 January 1998Ad 12/12/97--------- £ si 42658@1=42658 £ ic 1/42659 (2 pages)
27 December 1997Particulars of mortgage/charge (7 pages)
27 December 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
12 August 1997Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
25 July 1997Company name changed initial goal LIMITED\certificate issued on 28/07/97 (2 pages)
25 July 1997Company name changed initial goal LIMITED\certificate issued on 28/07/97 (2 pages)
12 June 1997Incorporation (15 pages)
12 June 1997Incorporation (15 pages)