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

LEGAL REPORTS AND SERVICES LIMITED

14 PARK ROW, PARK ROW, NOTTINGHAM, NG1 6GR,
Company Registration Number
03940510
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Legal Reports And Services Ltd
LEGAL REPORTS AND SERVICES LIMITED was founded on 2000-03-06 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Legal Reports And Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGAL REPORTS AND SERVICES LIMITED
 
Legal Registered Office
14 PARK ROW
PARK ROW
NOTTINGHAM
NG1 6GR
Other companies in NG31
 
Filing Information
Company Number 03940510
Company ID Number 03940510
Date formed 2000-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745457313  
Last Datalog update: 2021-10-06 06:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL REPORTS AND SERVICES LIMITED
The accountancy firm based at this address is GB BOOKKEEPING 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 LEGAL REPORTS AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY LAVENDER
Company Secretary 2002-08-19
PAUL ANTHONY LAVENDER
Director 2002-08-19
STELLA PANU
Director 2010-02-09
RUSSELL GEORGE SMART
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANDREW SMART
Director 2000-03-09 2018-07-05
MELANIE JANE TAYLOR
Company Secretary 2000-03-09 2003-10-28
COMPANY AND COMMERCIAL SERVICES LTD
Company Secretary 2000-03-06 2001-02-26
LORETTA DUNSFORD
Director 2000-03-06 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY LAVENDER FAIRMONT HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 2003-03-23 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER ELITE LITIGATION FUNDING LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-05 Dissolved 2016-08-23
PAUL ANTHONY LAVENDER COX ASSOCIATES LIMITED Company Secretary 2003-09-04 CURRENT 2003-03-20 Dissolved 2016-10-11
PAUL ANTHONY LAVENDER PERFECT CONSULTING LIMITED Company Secretary 2002-08-19 CURRENT 1998-03-18 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER LITCOMP LIMITED Company Secretary 2002-01-01 CURRENT 2001-12-07 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER UNITED BRIGHT BAR CO. LIMITED Company Secretary 1991-10-31 CURRENT 1978-06-30 Active
PAUL ANTHONY LAVENDER CAMPSIE CAPITAL LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
PAUL ANTHONY LAVENDER LEGALCOMPARE LIMITED Director 2013-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER COVERMYCLAIM.COM LTD Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-10-11
PAUL ANTHONY LAVENDER ONTARIO BROKING LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2014-11-25
PAUL ANTHONY LAVENDER INSUREMYCLAIM.COM LTD Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2016-08-23
PAUL ANTHONY LAVENDER INTEGRA LEX LTD Director 2012-10-10 CURRENT 2010-05-17 Dissolved 2016-10-18
PAUL ANTHONY LAVENDER LONDON'S AIR AMBULANCE TRADING LIMITED Director 2011-07-11 CURRENT 2003-07-17 Active
PAUL ANTHONY LAVENDER TORRIDON CAPITAL LIMITED Director 2010-02-09 CURRENT 2009-09-17 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER ELITE LITIGATION FUNDING LIMITED Director 2004-03-31 CURRENT 2004-03-05 Dissolved 2016-08-23
PAUL ANTHONY LAVENDER BIOSEAL SERVICES LIMITED Director 2004-02-16 CURRENT 2004-02-16 Dissolved 2014-09-23
PAUL ANTHONY LAVENDER COX ASSOCIATES LIMITED Director 2003-09-04 CURRENT 2003-03-20 Dissolved 2016-10-11
PAUL ANTHONY LAVENDER PERFECT CONSULTING LIMITED Director 2002-08-19 CURRENT 1998-03-18 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER LITCOMP LIMITED Director 2002-01-01 CURRENT 2001-12-07 Active - Proposal to Strike off
PAUL ANTHONY LAVENDER UNITED BRIGHT BAR CO. LIMITED Director 1991-10-31 CURRENT 1978-06-30 Active
STELLA PANU SPACE STUDENT LIVING LIMITED Director 2011-06-13 CURRENT 2010-11-10 Dissolved 2016-12-09
STELLA PANU ELITE LITIGATION FUNDING LIMITED Director 2010-02-09 CURRENT 2004-03-05 Dissolved 2016-08-23
STELLA PANU COX ASSOCIATES LIMITED Director 2010-02-09 CURRENT 2003-03-20 Dissolved 2016-10-11
STELLA PANU LITCOMP LIMITED Director 2010-02-09 CURRENT 2001-12-07 Active - Proposal to Strike off
STELLA PANU FAIRMONT HOLDINGS LIMITED Director 2010-02-09 CURRENT 2003-03-23 Active - Proposal to Strike off
STELLA PANU PERFECT CONSULTING LIMITED Director 2010-02-09 CURRENT 1998-03-18 Active - Proposal to Strike off
STELLA PANU TORRIDON CAPITAL LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
STELLA PANU DALGLEN (NO.1148) LIMITED Director 2008-10-29 CURRENT 2008-10-29 Liquidation
RUSSELL GEORGE SMART TORRIDON CAPITAL LIMITED Director 2010-01-11 CURRENT 2009-09-17 Active - Proposal to Strike off
RUSSELL GEORGE SMART COX ASSOCIATES LIMITED Director 2004-02-24 CURRENT 2003-03-20 Dissolved 2016-10-11
RUSSELL GEORGE SMART PERFECT CONSULTING LIMITED Director 2004-01-05 CURRENT 1998-03-18 Active - Proposal to Strike off

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
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-31DS01Application to strike the company off the register
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PANU
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Newton Chambers Newton Business Park Isaac Newton Way Grantham Lincolnshire NG31 9RT
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE SMART
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANDREW SMART
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for Ms Stella Panu on 2013-03-06
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0106/03/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17AR0106/03/11 ANNUAL RETURN FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24MG01Particulars of a mortgage or charge / charge no: 7
2010-10-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-05-12AR0106/03/10 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED MS STELLA PANU
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JASON SMART / 06/03/2009
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-27RES13DEBENTURE 16/11/05
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28363(288)SECRETARY RESIGNED
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: NEWTON CHAMBERS NEWTON BUSINESS PARK ISAAC NEWTON WAY GRANTHAM LINCOLNSHIRE NG31 9RT
2004-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ELM HOUSE ELMER STREET NORTH GRANTHAM LINCOLNSHIRE NG31 6RE
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-06-20288bSECRETARY RESIGNED
2003-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 9B BANK HALL PARK WHARF STREET WARRINGTON CHESHIRE WA1 2DG
2002-03-06363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-05288bSECRETARY RESIGNED
2001-03-05363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288aNEW SECRETARY APPOINTED
2000-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGAL REPORTS AND SERVICES 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 LEGAL REPORTS AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-24 Outstanding MAVEN CAPITAL PARTNERS UK LLP
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-16 Satisfied THE CONTINENTAL TRUST COMPANY LIMITED (AS AGENT AND SECURITY TRUSTEE)
DEBENTURE 2005-03-12 Outstanding CATTLE INVOICE FINANCE LIMITED
DEBENTURE 2004-11-24 Outstanding CATTKES INVOICE FINANCE LIMITED
DEBENTURE 2004-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 LEGAL REPORTS AND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LEGAL REPORTS AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL REPORTS AND SERVICES LIMITED
Trademarks
We have not found any records of LEGAL REPORTS AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL REPORTS AND SERVICES 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 (82990 - Other business support service activities n.e.c.) as LEGAL REPORTS AND SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEGAL REPORTS AND SERVICES 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 LEGAL REPORTS AND SERVICES 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 LEGAL REPORTS AND SERVICES 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.