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

PROLEGAL LIMITED

3rd Floor 37 Frederick Place, 37 FREDERICK PLACE, Brighton, EAST SUSSEX, BN1 4EA,
Company Registration Number
04806652
Private Limited Company
Liquidation

Company Overview

About Prolegal Ltd
PROLEGAL LIMITED was founded on 2003-06-20 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Prolegal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROLEGAL LIMITED
 
Legal Registered Office
3rd Floor 37 Frederick Place
37 FREDERICK PLACE
Brighton
EAST SUSSEX
BN1 4EA
Other companies in E14
 
Previous Names
PRO LEGAL LIMITED09/02/2004
Filing Information
Company Number 04806652
Company ID Number 04806652
Date formed 2003-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-05-14 15:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROLEGAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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.
Companies with same name PROLEGAL LIMITED
The following companies were found which have the same name as PROLEGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Prolegal Advising LLC 2120 Carey Ave Cheyenne WY 82001 Active Company formed on the 2014-11-13
PROLEGAL BY JULIE-MARIE JEORY LIMITED 15 STEPHENSON ROAD NEWTON-LE-WILLOWS WA12 8PB Active - Proposal to Strike off Company formed on the 2018-09-25
ProLegal Consulting Group Inc. 19 ROGERS ROAD TORONTO Ontario M6E 1N5 Dissolved Company formed on the 2008-03-26
PROLEGAL CONSULTING LIMITED 85 Great Portland Street First Floor London W1W 7LT Active - Proposal to Strike off Company formed on the 2022-01-14
PROLEGAL DIGITAL, LLC 15110 60TH AVE W EDMONDS WA 980264103 Dissolved Company formed on the 2016-09-15
PROLEGAL GROUP LLC California Unknown
Prolegal Group Indiana Unknown
PROLEGAL INCORPORATED California Unknown
PROLEGAL LITIGATION SUPPORT SERVICES, INC. REDMOND OR 97756 Active Company formed on the 2015-07-24
PROLEGAL LITIGATION SUPPORT SERVICES, INC. 42 W 24TH AVE EUGENE OR 97405 Active Company formed on the 2017-08-01
Prolegal Nurse Consultants, LLC Delaware Unknown
PROLEGAL NURSE CONSULTANTS, LLC 1390 WILLOW OAK COURT VERO BEACH FL 32966 Active Company formed on the 2019-02-14
PROLEGAL PTY LTD NSW 2200 Dissolved Company formed on the 2012-07-17
PROLEGAL PTY LTD Active Company formed on the 2020-04-01
PROLEGAL PTY LTD Active Company formed on the 2020-04-01
PROLEGAL SUPPORT GROUP INC. Ontario Unknown
PROLEGAL SERVICES GROUP, LLC 244 NW 4TH STREET HOMESTEAD FL 33030 Inactive Company formed on the 2015-02-12
PROLEGAL SERVICES, LLC 350 FAIRWAY DRIVE, DEERFIELD BEACH FL 33441 Active Company formed on the 2014-12-04
PROLEGAL SOLUTIONS California Unknown
PROLEGAL SYSTEMS LLC Michigan UNKNOWN

Company Officers of PROLEGAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER EDWARDS
Director 2004-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH BROWN
Director 2007-05-30 2016-07-13
MICHAEL ANTHONY EVANS
Company Secretary 2007-05-31 2009-07-29
CHALFEN SECRETARIES LIMITED
Company Secretary 2006-02-07 2007-05-31
DEREK WILLIAM THOMPSON
Director 2004-04-01 2006-06-30
CAPITA IRG TRUSTEES LIMITED
Company Secretary 2004-01-19 2006-02-07
DIARMUID PADRAIG BRENNAN
Director 2003-06-20 2004-02-02
DEWI EDRYD JAMES
Company Secretary 2003-06-20 2004-01-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-20 2003-06-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-20 2003-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER EDWARDS BANKING REDRESS LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2017-01-24

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
2023-05-14Final Gazette dissolved via compulsory strike-off
2021-04-29COLIQDeferment of dissolution (voluntary)
2020-07-07COLIQDeferment of dissolution (voluntary)
2020-02-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-09
2018-10-26600Appointment of a voluntary liquidator
2018-10-10AM22Liquidation. Administration move to voluntary liquidation
2018-09-21AM19liquidation-in-administration-extension-of-period
2018-05-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-14AM10Administrator's progress report
2017-09-22AM19liquidation-in-administration-extension-of-period
2017-05-262.24BAdministrator's progress report to 2017-03-29
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048066520004
2016-12-09F2.18Notice of deemed approval of proposals
2016-11-292.17BStatement of administrator's proposal
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 40 Bank Street Canary Wharf London E14 5NR
2016-10-112.12BAppointment of an administrator
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH BROWN
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER EDWARDS / 14/02/2014
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0120/06/15 ANNUAL RETURN FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BROWN / 01/04/2013
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048066520004
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-16AUDAUDITOR'S RESIGNATION
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0120/06/14 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM MOORGATE HOUSE DYSART STREET LONDON EC2A 2BX UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0120/06/13 FULL LIST
2013-03-19AUDAUDITOR'S RESIGNATION
2012-07-18AR0120/06/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BROWN / 05/03/2012
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 5-8 DYSART STREET LONDON EC2A 2BX ENGLAND
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM SUITE A 5TH FLOOR 63 ST MARY AXE LONDON EC3A 8AA
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0120/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER EDWARDS / 20/06/2011
2010-07-20AR0120/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BROWN / 20/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER EDWARDS / 20/06/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010
2010-06-18Annotation
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 1ST FLOOR 32-38 DUKES HOUSE DUKES PLACE LONDON EC3A 7LP
2008-06-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16288bSECRETARY RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288bDIRECTOR RESIGNED
2006-06-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE A 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22ELRESS366A DISP HOLDING AGM 21/05/04
2004-06-22ELRESS386 DISP APP AUDS 21/05/04
2004-06-22ELRESS366A DISP HOLDING AGM 21/05/04
2004-06-18363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 4TH FLOOR BEAUFORT HOUSE 15 BOTOLPH STREET LONDON EC3A 7TT
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-19225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-02-1988(2)RAD 02/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-10288bDIRECTOR RESIGNED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 153 FENCHURCH STREET LONDON EC3M 6BB
2004-02-09CERTNMCOMPANY NAME CHANGED PRO LEGAL LIMITED CERTIFICATE ISSUED ON 09/02/04
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-08288bSECRETARY RESIGNED
2003-07-08288bDIRECTOR RESIGNED
2003-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PROLEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-16
Notice of 2018-05-01
Appointment of Administrators2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against PROLEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Satisfied THE TRUSTEES OF THE SIMON EDWARDS PENSION SCHEME
RENT DEPOSIT DEED 2011-10-19 Satisfied E-SQUARED PROPERTIES LIMITED HORNBUCKLE MITCHELL TRUSTEES LIMITED MICHAEL ANTHONY CAZEL EVANS AND SIMON PETER EDWARDS
DEBENTURE 2009-03-27 Outstanding SIMON PETER EDWARDS
DEBENTURE 2009-03-17 Outstanding CAPITA BUSINESS SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PROLEGAL LIMITED

Intangible Assets
Patents
We have not found any records of PROLEGAL LIMITED registering or being granted any patents
Domain Names

PROLEGAL LIMITED owns 10 domain names.

dialalawyer.co.uk   diallegalservices.co.uk   dial-a-lawyer.co.uk   prolegal.co.uk   lawinformation.co.uk   rtaclaims.co.uk   bigbrandmedia.co.uk   grievanceprocedures.co.uk   thebikelawyer.co.uk   prenup-agreements.co.uk  

Trademarks
We have not found any records of PROLEGAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROLEGAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-06-10 GBP £3,200
Nottinghamshire County Council 2014-05-16 GBP £6,000
Nottinghamshire County Council 2014-05-16 GBP £6,000
Lewisham Council 2014-02-01 GBP £11,500
Lewisham Council 2014-01-01 GBP £55,500
Royal Borough of Greenwich 2013-06-24 GBP £2,600
London Borough of Barnet Council 2013-05-03 GBP £1,750 Insurance Claims
Royal Borough of Greenwich 2013-01-17 GBP £7,200
Suffolk County Council 2012-11-22 GBP £1,814 Legal Services
Lewisham Council 2012-11-01 GBP £250
Kent County Council 2012-09-28 GBP £5,000 APTC Staff
Royal Borough of Greenwich 2012-08-21 GBP £11,250
Lewisham Council 2012-08-01 GBP £250
Royal Borough of Greenwich 2012-07-25 GBP £2,000
Royal Borough of Greenwich 2012-06-18 GBP £2,000
Royal Borough of Greenwich 2012-04-11 GBP £5,620
Leeds City Council 2011-12-08 GBP £19,500
Royal Borough of Greenwich 2011-10-05 GBP £7,000
Leeds City Council 2011-08-11 GBP £26,200 Other Hired And Contracted Services
Royal Borough of Greenwich 2011-08-10 GBP £2,198
Royal Borough of Greenwich 2011-03-24 GBP £650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROLEGAL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPROLEGAL LIMITEDEvent Date2018-10-16
Name of Company: PROLEGAL LIMITED Company Number: 04806652 Nature of Business: Law Firm Registered office: C/O Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Type of Liquidation: Credit…
 
Initiating party Event TypeNotice of
Defending partyPROLEGAL LIMITEDEvent Date2018-05-01
 
Initiating party Event TypeAppointment of Administrators
Defending partyPROLEGAL LIMITEDEvent Date2016-09-30
In the High Court of Justice, Chancery Division case number 006039 Andrew Hosking (IP No 9009 ), of Quantuma LLP , Vernon House, 23 Sicillian Avenue, London, WC1A 2QS and Sean Bucknall (IP No 18030 ), of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA For further details contact: Tom Burton, Email: tom.burton@quantuma.com or Tel: 01273 322400 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROLEGAL 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 PROLEGAL 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.