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

MERIDIAN LEGAL SYSTEMS LIMITED

22 ST. PETERS STREET, STAMFORD, PE9 2PF,
Company Registration Number
03015637
Private Limited Company
Active

Company Overview

About Meridian Legal Systems Ltd
MERIDIAN LEGAL SYSTEMS LIMITED was founded on 1995-01-30 and has its registered office in Stamford. The organisation's status is listed as "Active". Meridian Legal Systems 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
MERIDIAN LEGAL SYSTEMS LIMITED
 
Legal Registered Office
22 ST. PETERS STREET
STAMFORD
PE9 2PF
Other companies in PE9
 
Telephone01780482795
 
Filing Information
Company Number 03015637
Company ID Number 03015637
Date formed 1995-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB620357272  
Last Datalog update: 2024-03-06 21:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN LEGAL SYSTEMS LIMITED
The accountancy firm based at this address is STAMFORD ACCOUNTANTS 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 MERIDIAN LEGAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JANE CHRISTINA COOLING
Director 2008-10-13
STEVEN JOHN GREENFIELD
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN CURRIE
Director 1995-01-30 2008-10-13
HMT BUREAU LIMITED
Company Secretary 2004-10-01 2008-04-07
ALFRED ROGER WHITAKER
Company Secretary 1998-02-01 2004-08-31
ALFRED ROGER WHITAKER
Director 1995-02-01 2004-08-31
JOHN MEGSON
Director 1995-03-18 2002-01-08
JAMES CALLAGHAN
Director 2000-06-07 2001-10-22
CHRISTOPHER STEPHEN HAWKINS
Director 2001-01-01 2001-10-22
CHARLES LEONARD BALDING
Company Secretary 1995-01-30 1998-01-31
CHARLES LEONARD BALDING
Director 1995-01-30 1998-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-30 1995-01-30
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-30 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CHRISTINA COOLING MERIDIAN NETWORK SOLUTIONS LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
STEVEN JOHN GREENFIELD MERIDIAN NETWORK SOLUTIONS LIMITED Director 2008-07-02 CURRENT 2008-07-02 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
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM 39 High Street Stamford Lincolnshire PE9 2BB
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH NO UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-25RP04AR01Second filing of the annual return made up to 2016-01-27
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 40004
2016-01-27AR0127/01/16 FULL LIST
2016-01-27LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 40004
2016-01-27AR0127/01/16 STATEMENT OF CAPITAL GBP 40004
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 40004
2015-02-25AR0130/01/15 ANNUAL RETURN FULL LIST
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 40004
2014-02-26AR0130/01/14 ANNUAL RETURN FULL LIST
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0130/01/13 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0130/01/12 ANNUAL RETURN FULL LIST
2011-03-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0130/01/11 ANNUAL RETURN FULL LIST
2010-03-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GREENFIELD / 30/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHRISTINA COOLING / 01/12/2009
2009-03-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED JANE COOLING
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CURRIE
2008-10-28RES01ALTER ARTICLES 13/10/2008
2008-10-28RES13BANK 13/10/2008
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY HMT BUREAU LIMITED
2008-02-14363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-02-07363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-091.330/01/06 ABSTRACTS AND PAYMENTS
2006-02-23363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-02-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-031.330/01/05 ABSTRACTS AND PAYMENTS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-251.330/01/04 ABSTRACTS AND PAYMENTS
2004-02-051.330/01/04 ABSTRACTS AND PAYMENTS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-241.330/01/03 ABSTRACTS AND PAYMENTS
2003-02-191.330/01/03 ABSTRACTS AND PAYMENTS
2002-11-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-02-15288bDIRECTOR RESIGNED
2002-02-15363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-02-081.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2002-01-15288bDIRECTOR RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2001-11-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-01-25288aNEW DIRECTOR APPOINTED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31288aNEW DIRECTOR APPOINTED
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-23363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MERIDIAN LEGAL SYSTEMS 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 MERIDIAN LEGAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-17 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1997-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-10-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MERIDIAN LEGAL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MERIDIAN LEGAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MERIDIAN LEGAL SYSTEMS LIMITED owns 1 domain names.

meridiannetworksolutions.co.uk  

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

Government spend with MERIDIAN LEGAL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-09-01 GBP £1,898 COMPUTING COSTS > COMPUTING COSTS
London Borough of Newham 2014-06-23 GBP £1,898
London Borough of Newham 2014-06-23 GBP £1,898 LOCAL I.T. COSTS
London Borough of Newham 2014-03-26 GBP £1,898
London Borough of Newham 2014-03-26 GBP £1,898 OTHER OFFICE EXPENSES
London Borough of Newham 2014-02-05 GBP £1,898 COMPUTING COSTS > COMPUTING COSTS
London Borough of Newham 2013-12-13 GBP £1,898
London Borough of Newham 2013-09-06 GBP £1,821

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 MERIDIAN LEGAL SYSTEMS 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 MERIDIAN LEGAL SYSTEMS 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 MERIDIAN LEGAL SYSTEMS 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.