Company NameThe Legal Department Limited
DirectorsKeith Terrence Donoghue and Alison Lesley Springham
Company StatusDissolved
Company Number02617017
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Keith Terrence Donoghue
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 37 Bury Street
London
SW1Y 6AU
Director NameMiss Alison Lesley Springham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address68 Carlton Road
Grays
Essex
RM16 2YA
Secretary NameMr Keith Terrence Donoghue
NationalityBritish
StatusCurrent
Appointed04 June 1991(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2 37 Bury Street
London
SW1Y 6AU
Director NamePeter David Cogger
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Maryland Road
London
E15 1JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLingwood House
4/5 The Green
Stanford-Le-Hope
Essex
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
8 September 1997Order of court to wind up (1 page)
25 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Full accounts made up to 30 June 1995 (10 pages)
29 May 1996Return made up to 04/06/96; full list of members (6 pages)
22 June 1995Amended accounts made up to 30 June 1994 (10 pages)
6 June 1995Return made up to 04/06/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
8 November 1993Full accounts made up to 30 June 1992 (10 pages)
14 May 1992Director resigned (2 pages)
5 July 1991Secretary resigned;director resigned;new director appointed (2 pages)
4 June 1991Incorporation (13 pages)