Company NameThe Legal Director Limited
Company StatusActive
Company Number07573474
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NameTrackstand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Edward Charles Faraday Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackwell House Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameMrs Kirstie Penk Penk
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackwell House Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameMr James Daniel Ramsey Mallender
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackwell House Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameMs Sally Margaret Wells
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwell House Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameMr John Robert Burchill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLevel 4 One Kingdom Street
London
W2 6BD
Director NameMr Jonathan David Holt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Warren Francis Ryland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Andrew Richard Leaitherland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN

Contact

Websitethelegaldirector.co.uk
Email address[email protected]
Telephone020 37555099
Telephone regionLondon

Location

Registered AddressBlackwell House Blackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

342 at £1Edward Simpson
55.79%
Ordinary A
170 at £0.1James Mallender
2.77%
Capital
170 at £0.1Kirstie Penk
2.77%
Capital
85 at £1James Mallender
13.87%
Ordinary D
85 at £1Kirstie Penk
13.87%
Ordinary C
660 at £0.1Edward Simpson
10.77%
Capital
10 at £0.1Amanda Fogg
0.16%
Capital Non-voting

Financials

Year2014
Net Worth£120,711
Cash£81,257
Current Liabilities£165,815

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

23 March 2020Delivered on: 24 March 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges oompanver the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 February 2024Registered office address changed from 107 Cheapside London EC2V 6DN England to Blackwell House Blackwell House Guildhall Yard London EC2V 5AE on 7 February 2024 (1 page)
22 November 2023Elect to keep the directors' residential address register information on the public register (1 page)
22 November 2023Elect to keep the secretaries register information on the public register (1 page)
22 November 2023Elect to keep the directors' register information on the public register (1 page)
14 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
2 May 2023Termination of appointment of Andrew Richard Leaitherland as a director on 30 April 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 January 2022Change of details for Mrs Kirstie Penk Penk as a person with significant control on 27 January 2022 (2 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Warren Francis Ryland as a director on 29 January 2021 (1 page)
2 November 2020Appointment of Mr Andrew Richard Leaitherland as a director on 1 November 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
31 July 2020Appointment of Ms Sally Margaret Wells as a director on 31 July 2020 (2 pages)
31 July 2020Appointment of Mr Warren Francis Ryland as a director on 31 July 2020 (2 pages)
24 March 2020Registration of charge 075734740001, created on 23 March 2020 (21 pages)
24 March 2020Registration of charge 075734740001, created on 23 March 2020 (19 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Jonathan David Holt as a director on 3 December 2019 (1 page)
14 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 November 2018Director's details changed for Mrs Kirstie Penk Penk on 16 November 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 April 2017Registered office address changed from Level 4 One Kingdom Street London W2 6BD to 107 Cheapside London EC2V 6DN on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
4 April 2017Registered office address changed from Level 4 One Kingdom Street London W2 6BD to 107 Cheapside London EC2V 6DN on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 613
(6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 613
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 October 2015Appointment of Mr Jonathan David Holt as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Jonathan David Holt as a director on 1 October 2015 (2 pages)
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 613
(6 pages)
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 613
(6 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Sub-division of shares on 19 November 2014 (5 pages)
26 January 2015Sub-division of shares on 19 November 2014 (5 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Change of share class name or designation (2 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 613
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 613
(5 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 612
(6 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 612
(6 pages)
31 March 2014Termination of appointment of John Burchill as a director (1 page)
31 March 2014Termination of appointment of John Burchill as a director (1 page)
15 January 2014Director's details changed for Mr John Burchill on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr John Burchill on 15 January 2014 (2 pages)
13 November 2013Director's details changed for Mrs Kirstie Penk Penk on 8 October 2013 (2 pages)
13 November 2013Director's details changed for Mrs Kirstie Penk Penk on 8 October 2013 (2 pages)
13 November 2013Director's details changed for Mrs Kirstie Penk Penk on 8 October 2013 (2 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
4 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 612
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 612
(4 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 May 2013Appointment of Mr James Daniel Ramsey Mallender as a director (2 pages)
7 May 2013Appointment of Mr James Daniel Ramsey Mallender as a director (2 pages)
12 April 2013Director's details changed for Mr Edward Charles Faraday Simpson on 1 April 2012 (2 pages)
12 April 2013Director's details changed for Mr John Burchill on 1 August 2012 (2 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Mr John Burchill on 1 August 2012 (2 pages)
12 April 2013Director's details changed for Mr Edward Charles Faraday Simpson on 1 April 2012 (2 pages)
12 April 2013Director's details changed for Mr Edward Charles Faraday Simpson on 1 April 2012 (2 pages)
12 April 2013Director's details changed for Mr John Burchill on 1 August 2012 (2 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Mrs Kirstie Penk Penk on 29 November 2012 (2 pages)
12 April 2013Director's details changed for Mrs Kirstie Penk Penk on 29 November 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 556
(4 pages)
18 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 556
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 556
(4 pages)
11 September 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
11 September 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
2 April 2012Registered office address changed from Level 4 One Kingdom Street London W2 6BD England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Dukes Court 32 Duke Street London SW1Y 6DF England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Dukes Court 32 Duke Street London SW1Y 6DF England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Dukes Court 32 Duke Street London SW1Y 6DF England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Level 4 One Kingdom Street London W2 6BD England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Level 4 One Kingdom Street London W2 6BD England on 2 April 2012 (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
22 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 527
(4 pages)
22 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 527
(4 pages)
22 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 527
(4 pages)
18 May 2011Appointment of Mrs Kirstie Penk Penk as a director (2 pages)
18 May 2011Appointment of Mrs Kirstie Penk Penk as a director (2 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed trackstand LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
15 April 2011Company name changed trackstand LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
15 April 2011Change of name notice (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)