Company NameGlobal Legalisation Services Ltd.
DirectorsJohn Adie and Tina Louise Greene
Company StatusActive
Company Number04671128
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Adie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Mill Road
West Drayton
UB7 7EH
Secretary NameMrs Tina Louise Greene
StatusCurrent
Appointed11 July 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address81 Mill Road
West Drayton
UB7 7EH
Director NameMrs Tina Louise Greene
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Mill Road
West Drayton
UB7 7EH
Secretary NameJaco De Villiers
NationalitySouth African
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address288 Bishopsgate
London
EC2M 4QP
Director NameJoseph McBurney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2004)
RoleBusiness Manager
Correspondence Address288 Bishopsgate
London
EC2M 4QP
Secretary NameJennifer Jones
NationalityAmerican
StatusResigned
Appointed11 November 2004(1 year, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 November 2004)
RoleCompany Director
Correspondence Address63 Filmer Road
London
SW6 7JF
Secretary NameChristopher John Willstead
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years after company formation)
Appointment Duration2 years (resigned 06 March 2007)
RoleCompany Director
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameCoy Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressP.O Box 116, Sea Meadow House
Blackburne Highway
Road Town
Tortola
Xx
Director NameBVI Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 2003(3 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 2003)
Correspondence AddressMitchell House PO Box 174
The Valley Anguilla
British West Indies
Secretary NameDIR Corporate Services (2009) Limited (Corporation)
StatusResigned
Appointed06 March 2007(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2009)
Correspondence AddressSea Meadow House P.O. Box 116
Road Town
Tortola
Vg110

Contact

Websitelegalisations.com
Telephone020 74813447
Telephone regionLondon

Location

Registered Address81 Mill Road
West Drayton
UB7 7EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

100 at £1Asdig LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,383
Cash£528
Current Liabilities£14,377

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 April 2023Change of details for Mr John Harold Adie as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Director's details changed for Mr John Adie on 13 April 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
28 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 April 2020Registered office address changed from C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ England to 81 Mill Road West Drayton UB7 7EH on 23 April 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2018Appointment of Mrs Tina Louise Greene as a director on 21 September 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of John Harold Adie as a person with significant control on 25 June 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Appointment of Mrs Tina Louise Greene as a secretary on 11 July 2016 (2 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
7 July 2016Director's details changed for Mr John Adie on 1 July 2016 (2 pages)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
13 November 2015Registered office address changed from 2nd Floor Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 2nd Floor Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 June 2014 (1 page)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 June 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 June 2011Register inspection address has been changed from 4Th Floor, 16 St. Helen's Place London EC3A 6DF United Kingdom (1 page)
27 June 2011Register inspection address has been changed from 4Th Floor, 16 St. Helen's Place London EC3A 6DF United Kingdom (1 page)
12 April 2011Registered office address changed from 4Th Floor 16 St Helen's Place Bishopsgate London EC3A 6DF on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 4Th Floor 16 St Helen's Place Bishopsgate London EC3A 6DF on 12 April 2011 (1 page)
7 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 June 2010Termination of appointment of Dir Corporate Services (2009) Limited as a secretary (1 page)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Dir Corporate Services (2009) Limited as a secretary (1 page)
23 February 2010Secretary's details changed for B V I Corporate Services on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for B V I Corporate Services on 31 December 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 19/02/08; full list of members (3 pages)
22 April 2008Return made up to 19/02/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Return made up to 19/02/07; full list of members (6 pages)
11 May 2007Return made up to 19/02/07; full list of members (6 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 16 st helen's place bishopsgate london EC3A 6DF (1 page)
27 October 2006Registered office changed on 27/10/06 from: 16 st helen's place bishopsgate london EC3A 6DF (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 March 2006Return made up to 19/02/06; full list of members (6 pages)
9 March 2006Return made up to 19/02/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(6 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(6 pages)
9 March 2005Registered office changed on 09/03/05 from: 288 bishopsgate london EC2M 4QP (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Resolutions
  • RES13 ‐ Dir app sec res ro cnge 22/02/05
(1 page)
9 March 2005Registered office changed on 09/03/05 from: 288 bishopsgate london EC2M 4QP (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Resolutions
  • RES13 ‐ Dir app sec res ro cnge 22/02/05
(1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
7 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (1 page)
22 June 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(2 pages)
22 June 2004Registered office changed on 22/06/04 from: 17 wheat wharf 27 shad thames london SE1 2YW (1 page)
22 June 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(2 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
22 June 2004Registered office changed on 22/06/04 from: 17 wheat wharf 27 shad thames london SE1 2YW (1 page)
22 June 2004Secretary's particulars changed (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Ad 19/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Ad 19/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)