Legal Marketing Services Limited ELLESMERE PORT


Founded in 1994, Legal Marketing Services, classified under reg no. 03002073 is an active company. Currently registered at Bickerton House CH65 9HQ, Ellesmere Port the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Ian R. and Nicholas C.. In addition one secretary - Ian R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Legal Marketing Services Limited Address / Contact

Office Address Bickerton House
Office Address2 Lloyd Drive
Town Ellesmere Port
Post code CH65 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002073
Date of Incorporation Thu, 15th Dec 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ian R.

Position: Secretary

Appointed: 30 September 2021

Ian R.

Position: Director

Appointed: 30 September 2021

Nicholas C.

Position: Director

Appointed: 28 September 2017

Christopher W.

Position: Director

Appointed: 27 June 2019

Resigned: 30 September 2021

Christopher W.

Position: Secretary

Appointed: 27 June 2019

Resigned: 30 September 2021

Huw L.

Position: Director

Appointed: 01 March 2010

Resigned: 02 March 2016

Matthew B.

Position: Director

Appointed: 17 May 2005

Resigned: 23 May 2012

Alastair L.

Position: Director

Appointed: 18 June 2003

Resigned: 04 December 2017

Paul G.

Position: Director

Appointed: 26 February 2003

Resigned: 26 August 2004

Robert M.

Position: Director

Appointed: 02 April 2002

Resigned: 27 June 2002

Peter C.

Position: Director

Appointed: 01 September 2000

Resigned: 17 May 2021

Peter C.

Position: Secretary

Appointed: 01 June 2000

Resigned: 27 June 2019

Rodger P.

Position: Director

Appointed: 01 April 2000

Resigned: 27 June 2002

Christopher H.

Position: Director

Appointed: 01 March 2000

Resigned: 05 March 2010

Andrew K.

Position: Director

Appointed: 15 January 2000

Resigned: 28 September 2017

John F.

Position: Director

Appointed: 04 January 2000

Resigned: 13 December 2001

Christopher B.

Position: Director

Appointed: 01 March 1999

Resigned: 01 May 2000

Michael D.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 June 2000

Denise B.

Position: Director

Appointed: 15 December 1995

Resigned: 02 July 2002

Karen F.

Position: Secretary

Appointed: 29 September 1995

Resigned: 01 March 1999

Mark S.

Position: Secretary

Appointed: 14 March 1995

Resigned: 01 July 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 December 1994

Resigned: 15 December 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1994

Resigned: 15 December 1994

Jasper B.

Position: Director

Appointed: 15 December 1994

Resigned: 20 March 1995

Jasper B.

Position: Secretary

Appointed: 15 December 1994

Resigned: 20 March 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Cybele Solutions Limited from Ellesmere Port, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cybele Solutions Limited

Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 7412492
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
Free Download (31 pages)

Company search

Advertisements