Dissolved
Dissolved 2018-04-12
Company Information for LEGAL MARKETING SERVICES (LMS) LIMITED
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH, LEEDS, LS18,
|
Company Registration Number
08476749
Private Limited Company
Dissolved Dissolved 2018-04-12 |
Company Name | |
---|---|
LEGAL MARKETING SERVICES (LMS) LIMITED | |
Legal Registered Office | |
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS | |
Company Number | 08476749 | |
---|---|---|
Date formed | 2013-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-04-12 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-05-22 15:06:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ALEXANDER HIRST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMAN ZULFIQAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINNACLE STRUCTURAL SOLUTIONS LTD | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
HR UNLIMITED LIMITED | Director | 2016-06-01 | CURRENT | 2012-11-14 | Liquidation | |
SIRRIS.IO LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
RISK ENGINEERING ASSOCIATES LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
HOUNDS WITH HEARTS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2016-09-13 | |
WEXLER CRAINE & PARTNERS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
JJG DEVELOPMENTS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
LIME PEOPLE (SOUTH YORKSHIRE) LIMITED | Director | 2015-02-03 | CURRENT | 2011-03-31 | Liquidation | |
LIME PEOPLE TRAINING SOLUTIONS LIMITED | Director | 2015-02-03 | CURRENT | 2007-02-14 | Liquidation | |
N.A.S MANNA (NOTTINGHAM) LIMITED | Director | 2015-01-29 | CURRENT | 2011-10-24 | Liquidation | |
N.A.S. MANNA LIMITED | Director | 2015-01-29 | CURRENT | 2005-05-06 | Liquidation | |
JACK FRENCH LONDON LIMITED | Director | 2015-01-08 | CURRENT | 2011-04-05 | Dissolved 2015-04-16 | |
N.A.S MANNA (MANCHESTER) LIMITED | Director | 2015-01-07 | CURRENT | 2011-05-06 | Liquidation | |
N.A.S MANNA (BIRMINGHAM) LIMITED | Director | 2015-01-07 | CURRENT | 2012-06-06 | Liquidation | |
JESSICO (WHOLESALE) LTD | Director | 2014-12-08 | CURRENT | 2013-08-16 | Dissolved 2017-06-02 | |
SHAW LANE SHOPFITTINGS AND BUILDING LIMITED | Director | 2014-11-12 | CURRENT | 2013-07-03 | Dissolved 2016-05-24 | |
UBM SOLUTIONS LIMITED | Director | 2014-10-16 | CURRENT | 2012-12-31 | Dissolved 2018-01-05 | |
THE PLASTIC RECYCLING COMPANY INC LTD | Director | 2014-10-16 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
FRENCH'S WINE BAR LTD | Director | 2014-10-01 | CURRENT | 2003-05-08 | Liquidation | |
PUREJOY LEISURE LIMITED | Director | 2014-10-01 | CURRENT | 2010-07-15 | Liquidation | |
PREMIUM D I PROTECTION LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2016-03-01 | |
COSY HOMES (YORK) LIMITED | Director | 2014-07-15 | CURRENT | 2013-11-01 | Dissolved 2018-02-02 | |
EASY CAR PARKS LIMITED | Director | 2014-04-16 | CURRENT | 2009-10-29 | Dissolved 2016-04-06 | |
SHAW LANE MACHINERY AND EQUPMENT LIMITED | Director | 2014-04-02 | CURRENT | 2013-07-03 | Dissolved 2016-03-29 | |
ATTRACT UK LIMITED | Director | 2014-03-06 | CURRENT | 2009-09-11 | Dissolved 2016-11-05 | |
HARLEY C I LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2016-04-05 | |
PREMIUM SURGICAL SOLUTIONS LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2016-04-05 | |
HEALTH DEPOT LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
NEW CARBON ECONOMICS LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2015-09-01 | |
S M B PRODUCTIONS LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-07-19 | |
GAME DAY XTRA LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2015-06-16 | |
RISK ENGINEERING RESOLUTION LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
PROTEIN SNACKS LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Liquidation | |
SURGISKILL LIMITED | Director | 2012-08-28 | CURRENT | 2011-12-23 | Dissolved 2016-06-07 | |
MEDICAL INDEMNITY SOLUTIONS LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Dissolved 2016-07-19 | |
NORTHERN CLINIC.COM LIMITED | Director | 2012-04-23 | CURRENT | 2004-01-13 | Dissolved 2014-01-22 | |
HEALTHCARE PROFESSIONAL I S LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2014-11-04 | |
PATIENT COVER LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2013-09-24 | |
PREMIER MEDICAL PROTECTION LIMITED | Director | 2009-08-29 | CURRENT | 2009-08-29 | Dissolved 2013-09-03 | |
OPSURE LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2016-02-09 | |
BEAUTYSURE LIMITED | Director | 2009-02-10 | CURRENT | 2009-02-10 | Dissolved 2017-04-04 | |
HUNTER MINING LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2015-03-10 | |
06718888 LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-08 | Active | |
SWIFT PAY SERVICES UK LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O LIVE RECOVERIES LIMITED EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 5 GREEN STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5HG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMAN ZULFIQAR | |
AP01 | DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-03-05 |
Resolutions for Winding-up | 2015-03-05 |
Meetings of Creditors | 2015-02-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as LEGAL MARKETING SERVICES (LMS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEGAL MARKETING SERVICES (LMS) LIMITED | Event Date | 2015-02-24 |
Martin Paul Halligan of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEGAL MARKETING SERVICES (LMS) LIMITED | Event Date | 2015-02-24 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 24 February 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Martin Paul Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 February 2015 the appointment of Martin Paul Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX was appointed Liquidator of the Company on 24 February 2015 . Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com . Philip Hirst , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1999-11-03 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, First Floor, Dukes Keep, Marsh Lane, Southampton SO14 3EX, on 26th November 1999, at 10.30 a.m., for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at Dukes Keep, Marsh Lane, Southampton SO14 3EX, fax +44 (0) 1703 202001, not later than 12 noon on 25th November 1999. P. F. Jeffery, Liquidator 27th October 1999. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEGAL MARKETING SERVICES (LMS) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX on 24 February 2015 at 12.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Martin Paul Halligan (IP number: 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Philip Hirst , Director : | |||
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. |