Company NameLegal Brokerage Services Limited
Company StatusDissolved
Company Number04366338
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date3 September 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Scanlan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kerry Hill
Horsforth
Leeds
West Yorkshire
LS18 4AY
Secretary NameBen Rhodes
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Roe House
Fairview Court, Baildon
Bradford
West Yorkshire
BD17 5LF
Secretary NameMr Richard Ian Elinah Forth
NationalityBritish
StatusResigned
Appointed21 November 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Street Lane
Gildersome Morley
Leeds
West Yorkshire
LS27 7HY
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressInformation House
5 Enterprise Park, Moorhouse Avenue
Leeds
West Yorkshire
LS11 8HA
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressInformation House,5 Enterprise Park
Moorhouse Avenue
Leeds
West Yorkshire
LS11 8HA

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,655
Cash£33,186
Current Liabilities£41,503

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2010Final Gazette dissolved following liquidation (1 page)
3 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
3 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
3 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2010Liquidators statement of receipts and payments to 21 December 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 21 December 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin co st james's house 28 park place leeds LS1 2SP (1 page)
23 July 2009Liquidators' statement of receipts and payments to 21 June 2009 (5 pages)
23 July 2009Liquidators statement of receipts and payments to 21 June 2009 (5 pages)
27 January 2009Liquidators statement of receipts and payments to 21 December 2008 (6 pages)
27 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (6 pages)
15 July 2008Liquidators statement of receipts and payments to 21 December 2008 (9 pages)
15 July 2008Liquidators' statement of receipts and payments to 21 December 2008 (9 pages)
14 January 2008Liquidators' statement of receipts and payments (5 pages)
14 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
6 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2006Statement of affairs (6 pages)
6 January 2006Appointment of a voluntary liquidator (1 page)
6 January 2006Appointment of a voluntary liquidator (1 page)
6 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2006Statement of affairs (6 pages)
16 December 2005Registered office changed on 16/12/05 from: the station 77 canal road leeds LS12 2LX (1 page)
16 December 2005Registered office changed on 16/12/05 from: the station 77 canal road leeds LS12 2LX (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds LS18 4AY (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds LS18 4AY (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
24 January 2004Return made up to 04/02/04; full list of members (6 pages)
24 January 2004Return made up to 04/02/04; full list of members (6 pages)
20 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
20 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
6 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
24 March 2003Return made up to 04/02/03; full list of members (6 pages)
24 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
24 February 2003Registered office changed on 24/02/03 from: 1 roe house fairview court, baildon bradford west yorkshire BD17 5LF (1 page)
24 February 2003Registered office changed on 24/02/03 from: 1 roe house fairview court, baildon bradford west yorkshire BD17 5LF (1 page)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002Registered office changed on 28/02/02 from: c/o the information bureau limit information ho 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: c/o the information bureau limit information ho 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
4 February 2002Incorporation (11 pages)