Legal Rescue Consultants Limited CHIPPENHAM


Founded in 1986, Legal Rescue Consultants, classified under reg no. 02042146 is an active company. Currently registered at 12 St. Martins Park SN14 8PQ, Chippenham the company has been in the business for 38 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 11th August 2011 Legal Rescue Consultants Limited is no longer carrying the name Avon Legal Consultants.

Currently there are 2 directors in the the company, namely Charles H. and Malcolm H.. In addition one secretary - Malcolm H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Legal Rescue Consultants Limited Address / Contact

Office Address 12 St. Martins Park
Office Address2 Marshfield
Town Chippenham
Post code SN14 8PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02042146
Date of Incorporation Wed, 30th Jul 1986
Industry Management consultancy activities other than financial management
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 29th March
Company age 38 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Charles H.

Position: Director

Appointed: 30 June 2011

Malcolm H.

Position: Director

Appointed: 26 February 2004

Malcolm H.

Position: Secretary

Appointed: 26 February 2004

James D.

Position: Secretary

Appointed: 28 January 2002

Resigned: 25 February 2004

Matthew P.

Position: Director

Appointed: 09 February 1998

Resigned: 28 January 2002

Glenn R.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 1996

Emma B.

Position: Secretary

Appointed: 01 May 1995

Resigned: 01 May 2001

Nicholas C.

Position: Director

Appointed: 01 May 1995

Resigned: 04 August 2000

David P.

Position: Director

Appointed: 01 May 1995

Resigned: 30 June 2011

Steven B.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 2011

Malcolm H.

Position: Director

Appointed: 26 February 1992

Resigned: 22 January 1999

Judith H.

Position: Director

Appointed: 26 February 1992

Resigned: 01 May 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Malcolm H. This PSC has 75,01-100% voting rights.

Malcolm H.

Notified on 1 May 2016
Nature of control: 75,01-100% voting rights

Company previous names

Avon Legal Consultants August 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets78 196169 36947 22029 19225 411
Net Assets Liabilities62 705127 74431 5018 5895 100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-975-1 495-1 495-1 495-1 495
Average Number Employees During Period 2222
Creditors14 77242 68716 16120 54820 784
Fixed Assets2562 3781 8001 2611 968
Net Current Assets Liabilities63 424126 86131 1968 8234 627
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 179137179 
Total Assets Less Current Liabilities63 680129 23932 99610 0846 595

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements