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

LEGAL MARKETING SERVICES (LMS) LIMITED

WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH, LEEDS, LS18 4QB,
Company Registration Number
08476749
Private Limited Company
Dissolved

Dissolved 2018-04-12

Company Overview

About Legal Marketing Services (lms) Ltd
LEGAL MARKETING SERVICES (LMS) LIMITED was founded on 2013-04-08 and had its registered office in Wentworth House 122 New Road Side Horsforth. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
LEGAL MARKETING SERVICES (LMS) LIMITED
 
Legal Registered Office
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH
LEEDS
LS18 4QB
Other companies in BD1
 
Filing Information
Company Number 08476749
Date formed 2013-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2018-04-12
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-05-22 16:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL MARKETING SERVICES (LMS) 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 MARKETING SERVICES (LMS) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALEXANDER HIRST
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
OMAN ZULFIQAR
Director 2013-04-08 2015-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER HIRST PINNACLE STRUCTURAL SOLUTIONS LTD Director 2018-04-26 CURRENT 2018-04-26 Active
PHILIP ALEXANDER HIRST HR UNLIMITED LIMITED Director 2016-06-01 CURRENT 2012-11-14 Liquidation
PHILIP ALEXANDER HIRST SIRRIS.IO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PHILIP ALEXANDER HIRST RISK ENGINEERING ASSOCIATES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
PHILIP ALEXANDER HIRST HOUNDS WITH HEARTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-09-13
PHILIP ALEXANDER HIRST WEXLER CRAINE & PARTNERS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST JJG DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST LIME PEOPLE (SOUTH YORKSHIRE) LIMITED Director 2015-02-03 CURRENT 2011-03-31 Liquidation
PHILIP ALEXANDER HIRST LIME PEOPLE TRAINING SOLUTIONS LIMITED Director 2015-02-03 CURRENT 2007-02-14 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (NOTTINGHAM) LIMITED Director 2015-01-29 CURRENT 2011-10-24 Liquidation
PHILIP ALEXANDER HIRST N.A.S. MANNA LIMITED Director 2015-01-29 CURRENT 2005-05-06 Liquidation
PHILIP ALEXANDER HIRST JACK FRENCH LONDON LIMITED Director 2015-01-08 CURRENT 2011-04-05 Dissolved 2015-04-16
PHILIP ALEXANDER HIRST N.A.S MANNA (MANCHESTER) LIMITED Director 2015-01-07 CURRENT 2011-05-06 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (BIRMINGHAM) LIMITED Director 2015-01-07 CURRENT 2012-06-06 Liquidation
PHILIP ALEXANDER HIRST JESSICO (WHOLESALE) LTD Director 2014-12-08 CURRENT 2013-08-16 Dissolved 2017-06-02
PHILIP ALEXANDER HIRST SHAW LANE SHOPFITTINGS AND BUILDING LIMITED Director 2014-11-12 CURRENT 2013-07-03 Dissolved 2016-05-24
PHILIP ALEXANDER HIRST UBM SOLUTIONS LIMITED Director 2014-10-16 CURRENT 2012-12-31 Dissolved 2018-01-05
PHILIP ALEXANDER HIRST THE PLASTIC RECYCLING COMPANY INC LTD Director 2014-10-16 CURRENT 2012-09-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST FRENCH'S WINE BAR LTD Director 2014-10-01 CURRENT 2003-05-08 Liquidation
PHILIP ALEXANDER HIRST PUREJOY LEISURE LIMITED Director 2014-10-01 CURRENT 2010-07-15 Liquidation
PHILIP ALEXANDER HIRST PREMIUM D I PROTECTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
PHILIP ALEXANDER HIRST COSY HOMES (YORK) LIMITED Director 2014-07-15 CURRENT 2013-11-01 Dissolved 2018-02-02
PHILIP ALEXANDER HIRST EASY CAR PARKS LIMITED Director 2014-04-16 CURRENT 2009-10-29 Dissolved 2016-04-06
PHILIP ALEXANDER HIRST SHAW LANE MACHINERY AND EQUPMENT LIMITED Director 2014-04-02 CURRENT 2013-07-03 Dissolved 2016-03-29
PHILIP ALEXANDER HIRST ATTRACT UK LIMITED Director 2014-03-06 CURRENT 2009-09-11 Dissolved 2016-11-05
PHILIP ALEXANDER HIRST HARLEY C I LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST PREMIUM SURGICAL SOLUTIONS LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST HEALTH DEPOT LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST NEW CARBON ECONOMICS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-09-01
PHILIP ALEXANDER HIRST S M B PRODUCTIONS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST GAME DAY XTRA LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-06-16
PHILIP ALEXANDER HIRST RISK ENGINEERING RESOLUTION LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PHILIP ALEXANDER HIRST PROTEIN SNACKS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
PHILIP ALEXANDER HIRST SURGISKILL LIMITED Director 2012-08-28 CURRENT 2011-12-23 Dissolved 2016-06-07
PHILIP ALEXANDER HIRST MEDICAL INDEMNITY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST NORTHERN CLINIC.COM LIMITED Director 2012-04-23 CURRENT 2004-01-13 Dissolved 2014-01-22
PHILIP ALEXANDER HIRST HEALTHCARE PROFESSIONAL I S LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-11-04
PHILIP ALEXANDER HIRST PATIENT COVER LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2013-09-24
PHILIP ALEXANDER HIRST PREMIER MEDICAL PROTECTION LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2013-09-03
PHILIP ALEXANDER HIRST OPSURE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2016-02-09
PHILIP ALEXANDER HIRST BEAUTYSURE LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2017-04-04
PHILIP ALEXANDER HIRST HUNTER MINING LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-03-10
PHILIP ALEXANDER HIRST 06718888 LIMITED Director 2008-10-09 CURRENT 2008-10-08 Active
PHILIP ALEXANDER HIRST SWIFT PAY SERVICES UK LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-08-19

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
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O LIVE RECOVERIES LIMITED EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 5 GREEN STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5HG
2015-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-184.20STATEMENT OF AFFAIRS/4.19
2015-03-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR OMAN ZULFIQAR
2015-02-05AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0108/04/14 FULL LIST
2013-04-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEGAL MARKETING SERVICES (LMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-05
Resolutions for Winding-up2015-03-05
Meetings of Creditors2015-02-12
Fines / Sanctions
No fines or sanctions have been issued against LEGAL MARKETING SERVICES (LMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGAL MARKETING SERVICES (LMS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of LEGAL MARKETING SERVICES (LMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL MARKETING SERVICES (LMS) LIMITED
Trademarks
We have not found any records of LEGAL MARKETING SERVICES (LMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL MARKETING SERVICES (LMS) 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as LEGAL MARKETING SERVICES (LMS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGAL MARKETING SERVICES (LMS) 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 TypeAppointment of Liquidators
Defending partyLEGAL MARKETING SERVICES (LMS) LIMITEDEvent Date2015-02-24
Martin Paul Halligan of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEGAL MARKETING SERVICES (LMS) LIMITEDEvent Date2015-02-24
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 24 February 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Martin Paul Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 February 2015 the appointment of Martin Paul Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX was appointed Liquidator of the Company on 24 February 2015 . Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com . Philip Hirst , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1999-11-03
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, First Floor, Dukes Keep, Marsh Lane, Southampton SO14 3EX, on 26th November 1999, at 10.30 a.m., for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at Dukes Keep, Marsh Lane, Southampton SO14 3EX, fax +44 (0) 1703 202001, not later than 12 noon on 25th November 1999. P. F. Jeffery, Liquidator 27th October 1999.
 
Initiating party Event TypeMeetings of Creditors
Defending partyLEGAL MARKETING SERVICES (LMS) LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX on 24 February 2015 at 12.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Martin Paul Halligan (IP number: 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Philip Hirst , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL MARKETING SERVICES (LMS) 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 MARKETING SERVICES (LMS) 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.