Company NameLegal Marketing Solutions Limited
DirectorMichael David Brown
Company StatusActive
Company Number04449363
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years ago)
Previous NameLegal Investigations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David Brown
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2005(2 years, 11 months after company formation)
Appointment Duration18 years
RoleParalegal
Country of ResidenceEngland
Correspondence Address1 Beech Avenue
Poulton Le Fylde
Lancashire
FY6 7AG
Secretary NameMr Dominic James Moss
NationalityEnglish
StatusCurrent
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address252 London Road
Northwich
Cheshire
CW9 8AJ
Director NameMr Dominic James Moss
Date of BirthAugust 1965 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2002(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address252 London Road
Northwich
Cheshire
CW9 8AJ
Secretary NameNicola Jane Roberts
NationalityBritish
StatusResigned
Appointed29 January 2003(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2006)
RoleSecretary
Correspondence Address3 White Hart Gardens
Hartford
Cheshire
CW8 2FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitepitlaw.co.uk

Location

Registered AddressCitadel House Solvay Road
Winnington
Northwich
Cheshire
CW8 4DP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Personal Injury Practice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 May 2022 (1 year ago)
Next Return Due11 June 2023 (1 week, 5 days from now)

Filing History

9 December 2021Total exemption full accounts made up to 28 February 2021 (3 pages)
3 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 28 February 2020 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (2 pages)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Michael David Brown on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Michael David Brown on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Michael David Brown on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Michael David Brown on 28 May 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 June 2009Return made up to 28/05/09; full list of members (4 pages)
4 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 March 2009Appointment terminated director dominic moss (1 page)
30 March 2009Appointment terminated director dominic moss (1 page)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 October 2008Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page)
23 October 2008Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page)
3 July 2008Return made up to 28/05/08; full list of members (4 pages)
3 July 2008Return made up to 28/05/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 July 2007Return made up to 28/05/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Return made up to 28/05/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 28/05/06; full list of members (2 pages)
6 July 2006Return made up to 28/05/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: unit 3 brynn farm business park warrington road cuddington cheshire CW8 2LW (1 page)
3 March 2006Registered office changed on 03/03/06 from: unit 3 brynn farm business park warrington road cuddington cheshire CW8 2LW (1 page)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 September 2005Return made up to 28/05/05; full list of members (3 pages)
9 September 2005Return made up to 28/05/05; full list of members (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
12 July 2004Return made up to 28/05/04; full list of members (6 pages)
12 July 2004Return made up to 28/05/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
25 March 2004Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
25 March 2004Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
9 March 2004Registered office changed on 09/03/04 from: 73 mornant avenue hartford northwich cheshire CW8 2FG (1 page)
9 March 2004Registered office changed on 09/03/04 from: 73 mornant avenue hartford northwich cheshire CW8 2FG (1 page)
30 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
12 February 2003Company name changed legal investigations LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed legal investigations LIMITED\certificate issued on 12/02/03 (2 pages)
3 January 2003Ad 22/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 21 victoria street morcambe lancs LA4 4AE (1 page)
3 January 2003Ad 22/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 21 victoria street morcambe lancs LA4 4AE (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
28 May 2002Incorporation (9 pages)
28 May 2002Incorporation (9 pages)