Company NameLegal Solutions Management Limited
Company StatusActive
Company Number04449761
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 10 months ago)
Previous NamesShakespeares Secretaries Limited and SP Legal Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Jonathan Beesley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameMr Keith Hamilton Spedding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(5 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameMr Roy Botterill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Colton Square
Leicester
LE1 1QH
Director NameMr Richard Michael Joseph Baizley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Wheatmoor Road
Sutton Coldfield
West Midlands
B75 7JS
Director NameGary Edwin Christianson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Stables
Radford Lane
Wolverhampton
West Midlands
WV3 8JT
Director NameMr Anthony Hamilton Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Knighton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4QP
Secretary NameJohn Leslie Wragg
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKinver House
Church Hill, Kinver
Stourbridge
West Midlands
DY7 6HY
Director NameMr Paul Crutchley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 months after company formation)
Appointment Duration7 years (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaswell Haughton Drive
Shifnal
Shropshire
TF11 8HF
Director NameAndrew Cowan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2008)
RoleSolicitor
Correspondence Address26 Newborough Grove
Hall Green
Birmingham
West Midlands
B28 0UX
Secretary NameAndrew Cowan
NationalityBritish
StatusResigned
Appointed04 May 2007(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2008)
RoleCompany Director
Correspondence Address26 Newborough Grove
Hall Green
Birmingham
West Midlands
B28 0UX
Secretary NameGary Edwin Christianson
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressThe Stables
Radford Lane
Wolverhampton
West Midlands
WV3 8JT
Director NameMr Gary Paul Davie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Woodchester Road
Dorridge
Solihull
West Midlands
B93 8EL

Contact

Websitewww.shakespeares.co.uk
Email address[email protected]

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Shakespeares Legal LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mr Keith Hamilton Spedding on 6 February 2023 (2 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
10 December 2021Director's details changed for Mr Mark Jonathan Beesley on 16 November 2021 (2 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 March 2017Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages)
28 March 2017Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page)
5 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
29 February 2016Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Gary Paul Davie as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Gary Paul Davie as a director on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Company name changed sp legal secretaries LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
(3 pages)
9 August 2013Company name changed sp legal secretaries LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-07-22
(3 pages)
25 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
25 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Change of name notice (2 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2010Director's details changed for Mr Keith Hamilton Spedding on 1 October 2010 (3 pages)
25 October 2010Director's details changed for Mr Keith Hamilton Spedding on 1 October 2010 (3 pages)
25 October 2010Director's details changed for Mr Keith Hamilton Spedding on 1 October 2010 (3 pages)
14 June 2010Director's details changed for Gary Paul Davie on 29 May 2010 (2 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Keith Hamilton Spedding on 29 May 2010 (2 pages)
14 June 2010Termination of appointment of Paul Crutchley as a director (1 page)
14 June 2010Director's details changed for Mr Keith Hamilton Spedding on 29 May 2010 (2 pages)
14 June 2010Termination of appointment of Paul Crutchley as a director (1 page)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Gary Paul Davie on 29 May 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 May 2009Appointment terminated director and secretary gary christianson (1 page)
5 May 2009Appointment terminated director and secretary gary christianson (1 page)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2009Director's change of particulars / keith spedding / 19/01/2009 (1 page)
22 January 2009Director's change of particulars / keith spedding / 19/01/2009 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Director appointed gary paul davie (2 pages)
15 December 2008Director appointed gary paul davie (2 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
5 July 2007Company name changed shakespeares secretaries LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed shakespeares secretaries LIMITED\certificate issued on 05/07/07 (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Return made up to 29/05/07; full list of members (3 pages)
2 July 2007Return made up to 29/05/07; full list of members (3 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 June 2006Return made up to 29/05/06; full list of members (3 pages)
7 June 2006Return made up to 29/05/06; full list of members (3 pages)
6 June 2005Return made up to 29/05/05; full list of members (3 pages)
6 June 2005Return made up to 29/05/05; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 December 2003Secretary's particulars changed (1 page)
30 December 2003Secretary's particulars changed (1 page)
17 June 2003Return made up to 29/05/03; full list of members (8 pages)
17 June 2003Return made up to 29/05/03; full list of members (8 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 May 2002Incorporation (22 pages)
29 May 2002Incorporation (22 pages)