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

SHAKESPEARES LEGAL SECRETARIES LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
02371054
Private Limited Company
Active

Company Overview

About Shakespeares Legal Secretaries Ltd
SHAKESPEARES LEGAL SECRETARIES LIMITED was founded on 1989-04-11 and has its registered office in London. The organisation's status is listed as "Active". Shakespeares Legal Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHAKESPEARES LEGAL SECRETARIES LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in LE1
 
Previous Names
HARVEY INGRAM SECRETARIES LIMITED23/12/2013
HARVEY INGRAM LIMITED13/07/2004
Filing Information
Company Number 02371054
Company ID Number 02371054
Date formed 1989-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 20:26:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAKESPEARES LEGAL SECRETARIES 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.

Company Officers of SHAKESPEARES LEGAL SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ROY BOTTERILL
Director 2012-11-26
KEITH HAMILTON SPEDDING
Director 2014-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER ASTILL
Director 2006-05-04 2014-08-29
MATHEW HARVEY
Director 2006-05-04 2014-08-29
JOHN STOBART
Director 2006-05-04 2014-08-29
SIMON PAUL BATES
Director 2007-06-28 2013-12-18
DUNCAN RITCHIE SMYTH
Director 2006-05-04 2012-03-31
ROY BOTTERILL
Company Secretary 1997-12-15 2011-09-01
ROY BOTTERILL
Director 1997-12-15 2011-09-01
JITENDRA PATEL
Director 2006-05-04 2009-02-13
CHRISTOPHER VAUGHAN FINLAY
Director 2002-01-07 2006-05-04
STEPHEN HOWARD WOOLFE
Director 2000-11-01 2006-05-04
ROGER BOWDER
Director 1991-07-31 2002-01-07
KEITH JOHN VAUGHAN
Director 1997-12-15 2000-11-01
DAVID WILLIAMS
Company Secretary 1991-03-31 1997-12-15
RICHARD DAVIS HERBERT
Director 1991-07-31 1997-12-15
ADRIAN ROBERT WESTON
Director 1991-07-31 1997-12-15
DAVID WILLIAMS
Director 1991-03-31 1997-12-15
CAROLE BARRATT
Director 1991-03-31 1991-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BOTTERILL SQ2 MANAGEMENT COMPANY LIMITED Director 2015-05-05 CURRENT 2007-11-01 Active
ROY BOTTERILL NO. 340 LEICESTER LIMITED Director 2015-02-02 CURRENT 1998-03-09 Active
ROY BOTTERILL MARRONS PLANNING LIMITED Director 2014-09-03 CURRENT 2013-07-08 Active
ROY BOTTERILL MARRONS CONSULTANCIES LIMITED Director 2014-09-03 CURRENT 1983-03-22 Active
ROY BOTTERILL WOOD GLAISTER LIMITED Director 2014-08-29 CURRENT 2002-08-16 Active
ROY BOTTERILL SHAKESPEARES (NOMINEES) LIMITED Director 2014-08-29 CURRENT 1989-03-31 Active
ROY BOTTERILL ST. PETER'S HOUSE (NOMINEES) LIMITED Director 2014-08-29 CURRENT 1983-11-15 Active
ROY BOTTERILL SP LEGAL DIRECTORS LIMITED Director 2014-08-29 CURRENT 2002-05-29 Active
ROY BOTTERILL NEEDHAM & JAMES SERVICES LIMITED Director 2014-08-29 CURRENT 1994-09-14 Active
ROY BOTTERILL ST. PETER'S HOUSE LIMITED Director 2014-08-29 CURRENT 1983-11-07 Active
ROY BOTTERILL NEEDHAM & JAMES LIMITED Director 2014-08-29 CURRENT 1988-06-01 Active
ROY BOTTERILL GORRARA HADEN LIMITED Director 2014-08-29 CURRENT 1993-10-25 Active
ROY BOTTERILL LEGAL SOLUTIONS MANAGEMENT LIMITED Director 2014-08-29 CURRENT 2002-05-29 Active
ROY BOTTERILL NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED Director 2014-08-29 CURRENT 2008-01-28 Active
ROY BOTTERILL SHAKESPEARES LEGAL DIRECTORS LIMITED Director 2012-11-26 CURRENT 1984-09-18 Active
KEITH HAMILTON SPEDDING URA HOLDINGS NO2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
KEITH HAMILTON SPEDDING MARTINEAU JOHNSON PROPERTIES LIMITED Director 2017-03-28 CURRENT 2002-03-26 Active
KEITH HAMILTON SPEDDING MARRONS PLANNING LIMITED Director 2014-09-03 CURRENT 2013-07-08 Active
KEITH HAMILTON SPEDDING MARRONS CONSULTANCIES LIMITED Director 2014-09-03 CURRENT 1983-03-22 Active
KEITH HAMILTON SPEDDING SHAKESPEARES LEGAL DIRECTORS LIMITED Director 2014-09-03 CURRENT 1984-09-18 Active
KEITH HAMILTON SPEDDING WOOD GLAISTER LIMITED Director 2012-01-04 CURRENT 2002-08-16 Active
KEITH HAMILTON SPEDDING SHAKESPEARES (NOMINEES) LIMITED Director 2012-01-04 CURRENT 1989-03-31 Active
KEITH HAMILTON SPEDDING BUILDING BRIDGES (MEDIATION SERVICES) LIMITED Director 2012-01-04 CURRENT 2000-05-09 Active
KEITH HAMILTON SPEDDING GORRARA HADEN LIMITED Director 2012-01-04 CURRENT 1993-10-25 Active
KEITH HAMILTON SPEDDING ST. PETER'S HOUSE (NOMINEES) LIMITED Director 2010-11-01 CURRENT 1983-11-15 Active
KEITH HAMILTON SPEDDING ST. PETER'S HOUSE LIMITED Director 2010-11-01 CURRENT 1983-11-07 Active
KEITH HAMILTON SPEDDING NEEDHAM & JAMES SERVICES LIMITED Director 2010-07-01 CURRENT 1994-09-14 Active
KEITH HAMILTON SPEDDING NEEDHAM & JAMES LIMITED Director 2010-07-01 CURRENT 1988-06-01 Active
KEITH HAMILTON SPEDDING BERRYMAN SHACKLOCK LIMITED Director 2010-07-01 CURRENT 1996-07-18 Active
KEITH HAMILTON SPEDDING NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED Director 2010-07-01 CURRENT 2008-01-28 Active
KEITH HAMILTON SPEDDING PUTSMANS LIMITED Director 2009-04-27 CURRENT 1999-04-21 Active
KEITH HAMILTON SPEDDING LEGAL SOLUTIONS MANAGEMENT LIMITED Director 2008-01-15 CURRENT 2002-05-29 Active
KEITH HAMILTON SPEDDING SP LEGAL DIRECTORS LIMITED Director 2007-04-20 CURRENT 2002-05-29 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
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-02-21Director's details changed for Mr Roy Botterill on 2023-02-06
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-04-15PSC09Withdrawal of a person with significant control statement on 2020-04-15
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-09-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/08/15
2017-09-04ANNOTATIONReplacement
2017-09-04AR0122/08/14 FULL LIST AMEND
2017-09-04ANNOTATIONClarification
2017-09-04ANNOTATIONReplaced
2017-09-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/08/15
2017-09-04AR0122/08/14 FULL LIST AMEND
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-17RP04CS01Second filing of Confirmation Statement dated 22/08/2016
2017-07-17ANNOTATIONClarification
2017-03-28CH01Director's details changed for Mr Keith Hamilton Spedding on 2016-10-07
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG, ENGLAND
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM, SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DJ
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0122/08/15 FULL LIST
2015-09-14AR0122/08/15 FULL LIST
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MR KEITH HAMILTON SPEDDING
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0122/08/14 FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 3RD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOBART
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW HARVEY
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASTILL
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, 3RD FLOOR TWO, COLTON SQUARE, LEICESTER, LE1 1QH, ENGLAND
2014-08-29AR0122/08/14 FULL LIST
2013-12-23RES15CHANGE OF NAME 19/12/2013
2013-12-23CERTNMCompany name changed harvey ingram secretaries LIMITED\certificate issued on 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATES
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 20 NEW WALK LEICESTER LE1 6TX
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 20 NEW WALK, LEICESTER, LE1 6TX
2013-08-27AR0122/08/13 FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-30AP01DIRECTOR APPOINTED ROY BOTTERILL
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-27AR0122/08/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SMYTH
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ROY BOTTERILL
2011-08-30AR0122/08/11 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-14AR0122/08/10 FULL LIST
2010-05-12RES03EXEMPTION FROM APPOINTING AUDITORS
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-21AA31/03/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ASTILL / 01/08/2009
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SMYTH / 01/08/2009
2009-02-23AA31/03/08 TOTAL EXEMPTION FULL
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JITENDRA PATEL
2009-02-04RES03EXEMPTION FROM APPOINTING AUDITORS
2008-09-01363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31RES03EXEMPTION FROM APPOINTING AUDITORS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2006-12-22RES03EXEMPTION FROM APPOINTING AUDITORS
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-09363aRETURN MADE UP TO 27/05/05; NO CHANGE OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-13CERTNMCOMPANY NAME CHANGED HARVEY INGRAM LIMITED CERTIFICATE ISSUED ON 13/07/04
2004-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 11/04/04; NO CHANGE OF MEMBERS
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-29288cDIRECTOR'S PARTICULARS CHANGED
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-05-22RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
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 SHAKESPEARES LEGAL SECRETARIES 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 SHAKESPEARES LEGAL SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAKESPEARES LEGAL SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHAKESPEARES LEGAL SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of SHAKESPEARES LEGAL SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAKESPEARES LEGAL SECRETARIES LIMITED
Trademarks
We have not found any records of SHAKESPEARES LEGAL SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAKESPEARES LEGAL SECRETARIES 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 SHAKESPEARES LEGAL SECRETARIES 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 SHAKESPEARES LEGAL SECRETARIES 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 SHAKESPEARES LEGAL SECRETARIES 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 SHAKESPEARES LEGAL SECRETARIES 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.