Leighton Buzzard
LU7 1GN
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(10 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN |
Director Name | Mr Jamie Paul Cosson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Conveyancing Direct Windmill Road St Leonards On Sea East Sussex TN38 9BY |
Director Name | Scott Ettershank |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Will Writing |
Country of Residence | Scotland |
Correspondence Address | Wellbank Farm House Wellbank Broughty Ferry Angus DD5 3PN Scotland |
Director Name | Henry Falconer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barry Brae Cottages Mill Road Barry Angus DD7 7SQ Scotland |
Secretary Name | Scott Ettershank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Will Writing |
Country of Residence | Scotland |
Correspondence Address | Wellbank Farm House Wellbank Broughty Ferry Angus DD5 3PN Scotland |
Director Name | Mr Andrew Howard Barnes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Adrian Stuart Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr David John McMaster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Martin James Oliver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr David Christopher Livesey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN |
Director Name | Mr Reginald Stephen Shipperley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Jamie Paul Cosson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN |
Director Name | Mr Stephen Norman Moore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Christopher David Piper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redstone Wills Limited Windmill Road St. Leonards-On-Sea East Sussex TN38 9BY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.legalsuk.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Just Wills LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
16 August 2006 | Delivered on: 19 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
18 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
16 November 2022 | Satisfaction of charge 1 in full (1 page) |
10 November 2022 | Appointment of Jamie Paul Cosson as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Christopher David Piper as a director on 1 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
22 February 2022 | Appointment of Christopher David Piper as a director on 18 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of David Christopher Livesey as a director on 18 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Jamie Paul Cosson as a director on 18 February 2022 (1 page) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 January 2021 | Director's details changed for Mr David Christopher Livesey on 15 December 2020 (2 pages) |
7 January 2021 | Director's details changed for Mr Jamie Paul Cosson on 15 December 2020 (2 pages) |
7 January 2021 | Director's details changed for Mr Richard John Twigg on 15 December 2020 (2 pages) |
7 January 2021 | Secretary's details changed for Mr Jamie Cosson on 15 December 2020 (1 page) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 December 2020 | Registered office address changed from C/O Macroberts Llp 60 York Street Glasgow G2 8JX to 4th Floor 115 George Street Edinburgh EH2 4JN on 15 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Reginald Stephen Shipperley as a director on 1 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
26 August 2016 | Director's details changed for Mr Jamie Paul Cosson on 25 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Jamie Paul Cosson on 25 August 2016 (2 pages) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Director's details changed for Mr Richard John Twigg on 14 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Richard John Twigg on 14 August 2014 (2 pages) |
17 April 2014 | Appointment of Mr Richard John Twigg as a director (2 pages) |
17 April 2014 | Appointment of Mr Richard John Twigg as a director (2 pages) |
2 January 2014 | Termination of appointment of David Mcmaster as a director (1 page) |
2 January 2014 | Termination of appointment of David Mcmaster as a director (1 page) |
2 January 2014 | Termination of appointment of Martin Oliver as a director (1 page) |
2 January 2014 | Termination of appointment of Martin Oliver as a director (1 page) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Termination of appointment of Stephen Moore as a director (1 page) |
2 September 2013 | Termination of appointment of Stephen Moore as a director (1 page) |
12 July 2013 | Director's details changed for Mr Jamie Paul Cosson on 20 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Jamie Paul Cosson on 20 June 2013 (2 pages) |
25 February 2013 | Appointment of Mr Stephen Norman Moore as a director (2 pages) |
25 February 2013 | Appointment of Mr Stephen Norman Moore as a director (2 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 August 2012 | Appointment of Mr Jamie Cosson as a secretary (1 page) |
9 August 2012 | Appointment of Mr Jamie Cosson as a secretary (1 page) |
9 August 2012 | Termination of appointment of Andrew Barnes as a director (1 page) |
9 August 2012 | Termination of appointment of Andrew Barnes as a director (1 page) |
4 July 2012 | Termination of appointment of Adrian Gill as a director (1 page) |
4 July 2012 | Termination of appointment of Adrian Gill as a director (1 page) |
11 January 2012 | Appointment of Mr Jamie Cosson as a director (2 pages) |
11 January 2012 | Appointment of Mr Jamie Cosson as a director (2 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 November 2011 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG on 15 November 2011 (1 page) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Mr David Christopher Livesey as a director (2 pages) |
1 June 2011 | Appointment of Mr Reginald Stephen Shipperley as a director (2 pages) |
1 June 2011 | Appointment of Mr David John Mcmaster as a director (2 pages) |
1 June 2011 | Termination of appointment of Henry Falconer as a director (1 page) |
1 June 2011 | Termination of appointment of Henry Falconer as a director (1 page) |
1 June 2011 | Termination of appointment of Scott Ettershank as a director (1 page) |
1 June 2011 | Appointment of Mr Andrew Howard Barnes as a director (2 pages) |
1 June 2011 | Appointment of Mr Reginald Stephen Shipperley as a director (2 pages) |
1 June 2011 | Termination of appointment of Scott Ettershank as a secretary (1 page) |
1 June 2011 | Appointment of Mr David Christopher Livesey as a director (2 pages) |
1 June 2011 | Appointment of Mr Martin James Oliver as a director (2 pages) |
1 June 2011 | Appointment of Mr Adrian Stuart Gill as a director (2 pages) |
1 June 2011 | Termination of appointment of Scott Ettershank as a secretary (1 page) |
1 June 2011 | Appointment of Mr Martin James Oliver as a director (2 pages) |
1 June 2011 | Termination of appointment of Scott Ettershank as a director (1 page) |
1 June 2011 | Appointment of Mr Andrew Howard Barnes as a director (2 pages) |
1 June 2011 | Appointment of Mr David John Mcmaster as a director (2 pages) |
1 June 2011 | Appointment of Mr Adrian Stuart Gill as a director (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2009 | Director's details changed for Henry Falconer on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Henry Falconer on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Scott Ettershank on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Henry Falconer on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Scott Ettershank on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Scott Ettershank on 2 November 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Company name changed legal services (uk) LTD.\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed legal services (uk) LTD.\certificate issued on 29/06/07 (2 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 May 2007 | Resolutions
|
21 March 2007 | Return made up to 27/10/06; full list of members (2 pages) |
21 March 2007 | Return made up to 27/10/06; full list of members (2 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (16 pages) |
27 October 2003 | Incorporation (16 pages) |