LEGAL PRACTICE TECHNOLOGIES LIMITED

LEGAL PRACTICE TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEGAL PRACTICE TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09010402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEGAL PRACTICE TECHNOLOGIES LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is LEGAL PRACTICE TECHNOLOGIES LIMITED located?

    Registered Office Address
    113 Chancery Lane
    WC2A 1PL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEGAL PRACTICE TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for LEGAL PRACTICE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Annual return made up to Apr 24, 2016

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 12,688,000
    SH01

    Statement of capital following an allotment of shares on Mar 17, 2016

    • Capital: GBP 12,688,000
    4 pagesSH01

    Registered office address changed from 107 Fleet Street London EC4A 2AB to 113 Chancery Lane London WC2A 1PL on Feb 24, 2016

    2 pagesAD01

    Full accounts made up to Oct 31, 2015

    13 pagesAA

    Appointment of Simon Peter Andrew Drane as a director on Sep 17, 2015

    3 pagesAP01

    Appointment of Mr Sudhakar Ram as a director on Sep 24, 2015

    2 pagesAP01

    Termination of appointment of Anant Thakrar as a director on Sep 24, 2015

    1 pagesTM01

    Termination of appointment of Desmond Gerard Hudson as a director on Aug 12, 2015

    1 pagesTM01

    Annual return made up to Apr 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Mr Desmond Gerard Hudson on Sep 01, 2014

    2 pagesCH01

    Appointment of Ms Catherine Helen Dixon as a director on Apr 13, 2015

    3 pagesAP01

    Termination of appointment of Nigel Vaughan Spencer as a director on Mar 26, 2015

    1 pagesTM01

    Termination of appointment of Alan Keith Vallance as a director on Feb 09, 2015

    2 pagesTM01

    Appointment of Mrs Jonathan Robert Saville Smithers as a director on Feb 09, 2015

    3 pagesAP01

    Current accounting period extended from Apr 30, 2015 to Oct 24, 2015

    1 pagesAA01

    Registered office address changed from 113 Chancery Lane London WC2A 1PL United Kingdom to 107 Fleet Street London EC4A 2AB on Aug 21, 2014

    1 pagesAD01

    Appointment of Mr Rajagopalan Venkataraman as a director

    2 pagesAP01

    Appointment of Mr Anant Thakrar as a director

    2 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 14, 2014

    • Capital: GBP 1,000,000
    3 pagesSH01

    Incorporation

    17 pagesNEWINC

    Who are the officers of LEGAL PRACTICE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Catherine Helen
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    EnglandBritish152917030001
    DRANE, Simon Peter Andrew
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    EnglandBritish201612820001
    RAM, Sudhakar
    Sdf Iv
    Seepz
    Andheri (East)
    #106
    Mumbai
    India
    Director
    Sdf Iv
    Seepz
    Andheri (East)
    #106
    Mumbai
    India
    IndiaIndian201354830001
    SMITHERS, Jonathan Robert Saville
    Chancery Lane
    WC2A 1PL London
    113
    Director
    Chancery Lane
    WC2A 1PL London
    113
    United KingdomBritish63308350003
    VENKATARAMAN, Rajagopalan, Mr.
    2 Napier Court
    Napier Road
    RG1 8BW Reading
    Pennant House
    England
    Director
    2 Napier Court
    Napier Road
    RG1 8BW Reading
    Pennant House
    England
    EnglandBritish89809450001
    HUDSON, Desmond Gerard
    Fleet Street
    EC4A 2AB London
    107
    England
    Director
    Fleet Street
    EC4A 2AB London
    107
    England
    United KingdomBritish32094360006
    SPENCER, Nigel Vaughan
    Fleet Street
    EC4A 2AB London
    107
    England
    Director
    Fleet Street
    EC4A 2AB London
    107
    England
    ScotlandBritish172997100001
    THAKRAR, Anant, Mr.
    2 Napier Court
    Napier Road
    RG1 8BW Reading
    Pennant House
    England
    Director
    2 Napier Court
    Napier Road
    RG1 8BW Reading
    Pennant House
    England
    EnglandBritish91353100001
    VALLANCE, Alan Keith
    Fleet Street
    EC4A 2AB London
    107
    England
    Director
    Fleet Street
    EC4A 2AB London
    107
    England
    EnglandBritish197831200001

    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