LEGAL INFORMATION RESOURCES LIMITED
Overview
| Company Name | LEGAL INFORMATION RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01972550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGAL INFORMATION RESOURCES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEGAL INFORMATION RESOURCES LIMITED located?
| Registered Office Address | 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGAL INFORMATION RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LEGAL INFORMATION RESOURCES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEGAL INFORMATION RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 21, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH03 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Termination of appointment of Ronald Van Houwelingen as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Martin Mitchley as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of LEGAL INFORMATION RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor United Kingdom | United Kingdom | British | 146369720001 | |||||
| ADAMS, John Martin | Secretary | 2 Heron Creek Yealm Road Newton Ferrers PL8 1BJ Plymouth | British | 109984060001 | ||||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 England | British | 66509940001 | ||||||
| JEFFRIES, John, Dr | Secretary | 8 Beech Road LE2 5QL Oadby Leics | British | 32408210001 | ||||||
| KASSIMATIS, Aristides Emmanuel | Secretary | 27 Courtenay Road SO23 7ER Winchester Hampshire | British | 49470910002 | ||||||
| MISKIN, Christine Elizabeth | Secretary | 2-3 Sunnybank Cottages Cragg Vale HX7 5SL Hebden Bridge West Yorkshire | British | 32408220001 | ||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| BEECHAM, Wendy Ann | Director | Flat 5 177 Sutherland Avenue Maida Vale W9 1ET London | British Canadian | 72048000001 | ||||||
| BLAKE, Christopher | Director | 85 Crown Road St Margarets TW1 3EX Twickenham Middlesex | British | 55350870001 | ||||||
| BOSWOOD, Michael Gordon | Director | Eaglesfield Jack Straws Lane Headington OX3 0DN Oxford | British | 52182840001 | ||||||
| BULL, Gillian Eleanor | Director | 50 Wendover Court W1M 1PG London | British | 23970900001 | ||||||
| CORBETT, Susan Noelle | Director | 84 St Bernards Road OX2 6EJ Oxford Oxfordshire | England | British | 32378430001 | |||||
| DRANE, Ian George | Director | Flat A 8 Coolhurst Road Crouch End N8 8EL London | England | British | 28197760005 | |||||
| GALVIN, John Noel | Director | 21 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | 160895960001 | |||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | 66509940001 | |||||
| GRENIER, Stephen Marcel | Director | 3 Dashwood Road Crouch End N8 9AD London | British | 45754670001 | ||||||
| HOULTON, Mark Lee | Director | 23 Polstead Road OX2 6TW Oxford Oxfordshire | British | 8926900001 | ||||||
| JEFFRIES, John, Dr | Director | 8 Beech Road LE2 5QL Oadby Leics | British | 32408210001 | ||||||
| KASSIMATIS, Aristides Emmanuel | Director | 27 Courtenay Road SO23 7ER Winchester Hampshire | British | 49470910002 | ||||||
| LAKE, Peter William | Director | 16 Elmfield Road Tooting SW17 8AL London | United Kingdom | British | 78374180001 | |||||
| MISKIN, Christine Elizabeth | Director | 2-3 Sunnybank Cottages Cragg Vale HX7 5SL Hebden Bridge West Yorkshire | British | 32408220001 | ||||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||
| OLIVIERI, Rene | Director | 61 Southmoor Road OX2 6RF Oxford Oxfordshire | American British | 8926910001 | ||||||
| SHAWKAT, Haydar Suham | Director | Hollybush Lane AL5 4AT Harpenden 20 Hertfordshire United Kingdom | England | British | 89797290002 | |||||
| STURDY, Derek Anthony, Dr | Director | Cragg Royd Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | British | 50002580001 | ||||||
| TULLO, Carol Anne | Director | 38 Friern Park N12 9DA London | British | 6079270001 | ||||||
| VAN HOUWELINGEN, Ronald | Director | 1083 HP Amsterdam Antonio Vivaldistraat 50 Netherlands | Netherlands | Dutch | 147748830001 | |||||
| WHITE, Stephen Charles | Director | The Old Church Barn Thorpe Street, Aston Upthorpe OX11 9EQ Didcot Oxfordshire | England | British | 67972610001 | |||||
| WICKER, Gary Richard | Director | 9 North Park SL9 8JS Gerrards Cross Buckinghamshire | American | 78372840001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0