Company NameLegal Policy International Limited
DirectorDaniel Lincoln Bethlehem
Company StatusActive
Company Number07540014
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 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 NameSir Daniel Lincoln Bethlehem
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Road
London
NW3 3NT
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed23 February 2011(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitelegalpolicyinternational.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Daniel Lincoln Bethlehem
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,812
Cash£26,571
Current Liabilities£1,472

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 November 2011Delivered on: 4 November 2011
Persons entitled: Daniel Lincoln Bethlehem

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Director's details changed for Daniel Lincoln Bethlehem on 10 June 2015 (2 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
24 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 February 2011Incorporation (44 pages)