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

GROUP LEGAL LIMITED

HELMONT HOUSE, CHURCHILL WAY, CHURCHILL WAY, CARDIFF, CF10 2HE,
Company Registration Number
06410512
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Group Legal Ltd
GROUP LEGAL LIMITED was founded on 2007-10-26 and has its registered office in Churchill Way. The organisation's status is listed as "Active - Proposal to Strike off". Group Legal 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
GROUP LEGAL LIMITED
 
Legal Registered Office
HELMONT HOUSE
CHURCHILL WAY
CHURCHILL WAY
CARDIFF
CF10 2HE
Other companies in CF10
 
Filing Information
Company Number 06410512
Company ID Number 06410512
Date formed 2007-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-11-30
Return next due 2017-12-14
Type of accounts FULL
Last Datalog update: 2017-12-17 02:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP LEGAL 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 GROUP LEGAL LIMITED
The following companies were found which have the same name as GROUP LEGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP LEGAL BENEFIT PLAN, INC. 6080 JERICHO TPKE Suffolk COMMACK NY 11725 Active Company formed on the 1978-09-01
GROUP LEGAL SERVICES, INC. 12962 SE 301ST ST AUBURN WA 98092 Dissolved Company formed on the 2009-06-19
GROUP LEGAL PLANS, LTD. 9 E GARFIELD RD STE 104 - AURORA OH 44202 Active Company formed on the 1997-06-05
Group Legal Services Bar Association FTB Suspended Company formed on the 1968-05-10
Group Legal Services, Inc. 4452 Park Blvd Ste 207 San Diego CA 92116 SOS/FTB Suspended Company formed on the 1985-09-10
GROUP LEGAL CONSULTANTS OF AMERICA INC Delaware Unknown
GROUP LEGAL CONSULTANTS OF CALIFORNIA Delaware Unknown
GROUP LEGAL CONSULTANTS INC Delaware Unknown
GROUP LEGAL CONSULTANTS OF NEW YORK Delaware Unknown
GROUP LEGAL SERVICES SPECIALISTS, INC. 7951 S.W. 6TH STREET PLANTATION FL 33324 Inactive Company formed on the 1992-09-14
GROUP LEGAL SERVICES, INC. 4661 SW 42ND TERR. FT. LAUDERDALE FL 33314 Inactive Company formed on the 1983-11-21
GROUP LEGAL PLAN SERVICES LLC Georgia Unknown
GROUP LEGAL SERVICES INC California Unknown
GROUP LEGAL CONSULTANTS INC California Unknown
GROUP LEGAL PLANS INC California Unknown
GROUP LEGAL PROFESSIONALS A PROFESSIONAL LAW CORPORATION California Unknown
GROUP LEGAL SERVICES OF MUSKEGON INC PC Michigan UNKNOWN
GROUP LEGAL BENEFITS LLC California Unknown
GROUP LEGAL CONSULTANTS INCORPORATED California Unknown
Group Legal Services Inc Maryland Unknown

Company Officers of GROUP LEGAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD OAKLEY
Director 2014-02-28
MARTIN WARD
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLARE MOLYNEUX
Director 2010-12-01 2017-05-12
NICHOLAS DONALD WRIGLEY
Company Secretary 2014-02-28 2017-01-17
DAVID HERRMANN
Company Secretary 2009-06-01 2014-02-28
ARRON FRASER ANDREW BANKS
Director 2010-12-01 2014-02-28
PAUL SIMON CHASE GARDENER
Director 2007-10-26 2014-02-28
JOHN WILLIAM GANNON
Director 2010-12-01 2014-02-28
ELIZABETH BILNEY
Director 2008-03-01 2010-12-01
CATHERINE ELIZABETH ROBERTS-SHAW
Director 2009-04-28 2009-08-24
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-26 2009-06-01
ROBERT HEATON
Director 2008-03-01 2009-04-28
JOHN WILLIAM GANNON
Director 2007-10-26 2008-03-01
HELEN CLARE MOLYNEUX
Director 2007-10-26 2008-03-01
ARRON FRASER ANDREW BANKS
Director 2007-10-26 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD MOCO CLAIMS AND SERVICES LIMITED Director 2009-04-08 CURRENT 1995-10-31 Active

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-09CH01Director's details changed for Mr Martin Ward on 2017-08-21
2017-10-02DS01Application to strike the company off the register
2017-07-24SH20Statement by Directors
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-24SH19Statement of capital on 2017-07-24 GBP 1
2017-07-24CAP-SSSolvency Statement dated 29/06/17
2017-07-24RES13Resolutions passed:
  • Share premium a/c cancelled 29/06/2017
  • Resolution of reduction in issued share capital
2017-07-24RES06REDUCE ISSUED CAPITAL 29/06/2017
2017-05-12SH0120/12/16 STATEMENT OF CAPITAL GBP 1001
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE MOLYNEUX
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-17TM02Termination of appointment of Nicholas Donald Wrigley on 2017-01-17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05MISCSect 519
2014-06-27AA01Current accounting period shortened from 31/12/14 TO 30/06/14
2014-03-07AP01DIRECTOR APPOINTED MR MARTIN WARD
2014-03-06AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2014-03-06AP03Appointment of Mr Nicholas Donald Wrigley as company secretary
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GANNON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHASE GARDENER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ARRON BANKS
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID HERRMANN
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON FRASER ANDREW BANKS / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GANNON / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE MOLYNEUX / 13/02/2014
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM MMT CENTRE SEVERN BRIDGE AUST BRISTOL BS35 4BL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0130/11/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-21AR0130/11/12 FULL LIST
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-16AR0130/11/11 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM GANNON
2011-01-25AP01DIRECTOR APPOINTED MS HELEN CLARE MOLYNEUX
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BILNEY
2011-01-24AP01DIRECTOR APPOINTED MR ARRON FRASER ANDREW BANKS
2010-12-17AR0130/11/10 FULL LIST
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HERRMANN / 01/09/2010
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BILNEY / 17/12/2009
2009-12-17AR0130/11/09 FULL LIST
2009-11-04AUDAUDITOR'S RESIGNATION
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE ROBERTS-SHAW
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-01288aSECRETARY APPOINTED DAVID HERRMANN
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2009-05-29288aDIRECTOR APPOINTED CATHERINE ELIZABETH ROBERTS-SHAW
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HEATON
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-19288aDIRECTOR APPOINTED ROBERT HEATON
2008-04-19288aDIRECTOR APPOINTED ELIZABETH BILNEY
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN GANNON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR HELEN MOLYNEUX
2008-03-27225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-01-08288bDIRECTOR RESIGNED
2007-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GROUP LEGAL 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 GROUP LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-21 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-02-07 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-01-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP LEGAL LIMITED

Intangible Assets
Patents
We have not found any records of GROUP LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP LEGAL LIMITED
Trademarks
We have not found any records of GROUP LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP LEGAL 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 (70229 - Management consultancy activities other than financial management) as GROUP LEGAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GROUP LEGAL 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 GROUP LEGAL 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 GROUP LEGAL 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.