Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGAL MARKETING SERVICES LIMITED
Company Information for

LEGAL MARKETING SERVICES LIMITED

BICKERTON HOUSE, LLOYD DRIVE, ELLESMERE PORT, CH65 9HQ,
Company Registration Number
03002073
Private Limited Company
Active

Company Overview

About Legal Marketing Services Ltd
LEGAL MARKETING SERVICES LIMITED was founded on 1994-12-15 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Legal Marketing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEGAL MARKETING SERVICES LIMITED
 
Legal Registered Office
BICKERTON HOUSE
LLOYD DRIVE
ELLESMERE PORT
CH65 9HQ
Other companies in CH65
 
Filing Information
Company Number 03002073
Company ID Number 03002073
Date formed 1994-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB787452679  
Last Datalog update: 2023-12-06 23:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL MARKETING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEGAL MARKETING SERVICES LIMITED
The following companies were found which have the same name as LEGAL MARKETING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGAL MARKETING SERVICES (LMS) LIMITED LIVE RECOVERIES LIMITED WENTWORTH HOUSE 122 NEW ROAD SIDE WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Dissolved Company formed on the 2013-04-08
LEGAL MARKETING SERVICES, INC. 419 5TH ST OREGON CITY OR 97045 Active Company formed on the 2010-12-08
LEGAL MARKETING SERVICES, INC. 3225 MCLEOD AVE. SUITE 100 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2004-02-06
LEGAL MARKETING SERVICES INC Delaware Unknown
LEGAL MARKETING SERVICES INCORPORATED California Unknown
Legal Marketing Services Inc Maryland Unknown
Legal Marketing Services Inc Maryland Unknown
Legal Marketing Services LLC Maryland Unknown
LEGAL MARKETING SERVICES LTD Arkansas Unknown

Company Officers of LEGAL MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CLARKSON
Company Secretary 2000-06-01
NICHOLAS CHADBOURNE
Director 2017-09-28
PETER DAVID CLARKSON
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR DAVID LYONS
Director 2003-06-18 2017-12-04
ANDREW ROBERT KNEE
Director 2000-01-15 2017-09-28
HUW WESLEY LEWIS
Director 2010-03-01 2016-03-02
MATTHEW LEE BROWN
Director 2005-05-17 2012-05-23
CHRISTOPHER IAN HARRIS
Director 2000-03-01 2010-03-05
PAUL GANDER
Director 2003-02-26 2004-08-26
DENISE BALLARD
Director 1995-12-15 2002-07-02
ROBERT JAMES MEE
Director 2002-04-02 2002-06-27
RODGER PANNONE
Director 2000-04-01 2002-06-27
JOHN CHARLES FINAN
Director 2000-01-04 2001-12-13
MICHAEL DUCKWORTH
Company Secretary 1999-03-01 2000-06-01
CHRISTOPHER LEONARD BALLARD
Director 1999-03-01 2000-05-01
KAREN LOUISE FALCONER
Company Secretary 1995-09-29 1999-03-01
MARK ALAN SALMON
Company Secretary 1995-03-14 1995-07-01
JASPER WORRALL BARTLETT
Company Secretary 1994-12-15 1995-03-20
JASPER WORRALL BARTLETT
Director 1994-12-15 1995-03-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-12-15 1994-12-15
L & A REGISTRARS LIMITED
Nominated Director 1994-12-15 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CLARKSON LMS DIRECT CONVEYANCING LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Liquidation
PETER DAVID CLARKSON ERS SURVEYORS LIMITED Company Secretary 2000-11-01 CURRENT 2000-06-01 Liquidation
NICHOLAS CHADBOURNE CYBELE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2010-10-19 Active
NICHOLAS CHADBOURNE CYBELE SOLUTIONS HOLDINGS LIMITED Director 2017-09-28 CURRENT 2011-06-10 Active
NICHOLAS CHADBOURNE SHERWOOD PARTNERSHIP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Dissolved 2018-05-01
NICHOLAS CHADBOURNE BIG DOG (SERVICES) LIMITED Director 2011-02-27 CURRENT 2011-02-22 Dissolved 2016-04-19
PETER DAVID CLARKSON ENVAL HOLDCO LIMITED Director 2011-07-18 CURRENT 2011-04-04 Dissolved 2017-02-28
PETER DAVID CLARKSON CYBELE SOLUTIONS HOLDINGS LIMITED Director 2011-07-18 CURRENT 2011-06-10 Active
PETER DAVID CLARKSON ENVAL SOLUTIONS LIMITED Director 2011-01-14 CURRENT 2010-10-19 Dissolved 2017-02-28
PETER DAVID CLARKSON CYBELE SOLUTIONS LIMITED Director 2011-01-14 CURRENT 2010-10-19 Active
PETER DAVID CLARKSON ERS SURVEYORS LIMITED Director 2000-11-01 CURRENT 2000-06-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR IAN ROBINSON
2021-10-22AP03Appointment of Mr Ian Robinson as company secretary on 2021-09-30
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WILLIAMS
2021-09-30TM02Termination of appointment of Christopher Williams on 2021-09-30
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CLARKSON
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS
2019-07-02AP03Appointment of Mr Christopher Williams as company secretary on 2019-06-27
2019-07-02TM02Termination of appointment of Peter David Clarkson on 2019-06-27
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LYONS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNEE
2017-11-13AP01DIRECTOR APPOINTED MR NICHOLAS CHADBOURNE
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HUW WESLEY LEWIS
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 180
2015-12-08AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-03AR0102/12/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-06AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0102/12/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-20AR0102/12/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED MR HUW WESLEY LEWIS
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2009-12-03AR0102/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID LYONS / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KNEE / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN HARRIS / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CLARKSON / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE BROWN / 02/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID CLARKSON / 02/12/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21288aNEW DIRECTOR APPOINTED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: ROYAL HOUSE 12 UPPER NORTHGATE STREET CHESTER CHESHIRE CH1 4EE
2003-07-07288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-03-31363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15288bDIRECTOR RESIGNED
2002-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15RES13CONVERT SHARES 02/07/02
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGAL MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGAL MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-01-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-01-18 Satisfied LMS HOLDINGS LIMITED (IN ADMINISTRATION)
DEBENTURE 2006-01-18 Outstanding BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
MORTGAGE OF LIFE POLICIES 2006-01-18 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THESECURED PARTIES
ASSIGNMENT OF LIFE POLICY 2004-05-04 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2004-05-04 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2004-05-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2002-07-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-12-08 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEGAL MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names

LEGAL MARKETING SERVICES LIMITED owns 3 domain names.

legalmarketingservices.co.uk   lmsconveyancing.co.uk   121legals.co.uk  

Trademarks
We have not found any records of LEGAL MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LEGAL MARKETING SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LEGAL MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGAL MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.