Background WavePink WaveYellow Wave

SHAKESPEARES LEGAL SECRETARIES LIMITED (02371054)

SHAKESPEARES LEGAL SECRETARIES LIMITED (02371054) is an active UK company. incorporated on 11 April 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SHAKESPEARES LEGAL SECRETARIES LIMITED has been registered for 36 years. Current directors include SPEDDING, Keith Hamilton.

Company Number
02371054
Status
active
Type
ltd
Incorporated
11 April 1989
Age
36 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPEDDING, Keith Hamilton
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARES LEGAL SECRETARIES LIMITED

SHAKESPEARES LEGAL SECRETARIES LIMITED is an active company incorporated on 11 April 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SHAKESPEARES LEGAL SECRETARIES LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02371054

LTD Company

Age

36 Years

Incorporated 11 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HARVEY INGRAM SECRETARIES LIMITED
From: 13 July 2004To: 23 December 2013
HARVEY INGRAM LIMITED
From: 5 July 1991To: 13 July 2004
NO. 117 LEICESTER LIMITED
From: 11 April 1989To: 5 July 1991
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 26 August 2016To: 27 October 2025
, One America Square Crosswall, London, EC3N 2SG, England
From: 29 February 2016To: 26 August 2016
, Somerset House Temple Street, Birmingham, B2 5DJ
From: 29 August 2014To: 29 February 2016
, 3rd Floor Two, Colton Square, Leicester, LE1 1QH, England
From: 28 August 2013To: 29 August 2014
, 20 New Walk, Leicester, LE1 6TX
From: 11 April 1989To: 28 August 2013
Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

SPEDDING, Keith Hamilton

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1969
Director
Appointed 03 Sept 2014

BOTTERILL, Roy

Resigned
Billinghay Lodge, SilebyLE12 7RS
Secretary
Appointed 15 Dec 1997
Resigned 01 Sept 2011

WILLIAMS, David

Resigned
Flat 5 Clifford Court, WetherbyLS23 6HW
Secretary
Appointed N/A
Resigned 15 Dec 1997

ASTILL, Simon Peter

Resigned
Shearsby House, LeicesterLE17 6PN
Born June 1967
Director
Appointed 04 May 2006
Resigned 29 Aug 2014

BARRATT, Carole

Resigned
20 New Walk, LeicesterLE1 6TX
Born June 1963
Director
Appointed N/A
Resigned 05 Apr 1991

BATES, Simon Paul

Resigned
46 Grove Avenue, BirminghamB13 9RY
Born January 1964
Director
Appointed 28 Jun 2007
Resigned 18 Dec 2013

BOTTERILL, Roy

Resigned
Colton Square, LeicesterLE1 1QH
Born June 1964
Director
Appointed 26 Nov 2012
Resigned 31 Aug 2024

BOTTERILL, Roy

Resigned
Billinghay Lodge, SilebyLE12 7RS
Born June 1964
Director
Appointed 15 Dec 1997
Resigned 01 Sept 2011

BOWDER, Roger

Resigned
Rosebrook Cottage, Market HarboroughLE16 8SU
Born November 1942
Director
Appointed 31 Jul 1991
Resigned 07 Jan 2002

FINLAY, Christopher Vaughan

Resigned
57 Stoneygate Road, LeicesterLE2 2BP
Born May 1960
Director
Appointed 07 Jan 2002
Resigned 04 May 2006

HARVEY, Mathew

Resigned
14 Churchill Road, Sutton ColdfieldB73 6SW
Born April 1967
Director
Appointed 04 May 2006
Resigned 29 Aug 2014

HERBERT, Richard Davis

Resigned
Laughton, LutterworthLE17 6QE
Born October 1942
Director
Appointed 31 Jul 1991
Resigned 15 Dec 1997

PATEL, Jitendra

Resigned
6 Downing Drive, EvingtonLE5 6PB
Born March 1965
Director
Appointed 04 May 2006
Resigned 13 Feb 2009

SMYTH, Duncan Ritchie

Resigned
St. Marys Row, BirminghamB13 9EX
Born March 1969
Director
Appointed 04 May 2006
Resigned 31 Mar 2012

STOBART, John

Resigned
Hillview, WhitwellLE15 8BW
Born January 1955
Director
Appointed 04 May 2006
Resigned 29 Aug 2014

VAUGHAN, Keith John

Resigned
Stretton Leys, LeicesterLE2 2FR
Born February 1955
Director
Appointed 15 Dec 1997
Resigned 01 Nov 2000

WESTON, Adrian Robert

Resigned
Home Farm, LeicesterLE8 0JQ
Born June 1935
Director
Appointed N/A
Resigned 15 Dec 1997

WILLIAMS, David

Resigned
Flat 5 Clifford Court, WetherbyLS23 6HW
Born June 1958
Director
Appointed N/A
Resigned 15 Dec 1997

WOOLFE, Stephen Howard

Resigned
High Meadow, OakhamLE15 9EQ
Born August 1949
Director
Appointed 01 Nov 2000
Resigned 04 May 2006

Persons with significant control

1

Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 September 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2017
AR01AR01
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Legacy
17 July 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Resolution
4 February 2009
RESOLUTIONSResolutions
Legacy
1 September 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Resolution
31 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Resolution
22 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2004
288cChange of Particulars
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2000
AAAnnual Accounts
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
1 June 1998
288cChange of Particulars
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1997
AAAnnual Accounts
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
29 April 1996
363sAnnual Return (shuttle)
Resolution
1 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1995
AAAnnual Accounts
Resolution
29 January 1995
RESOLUTIONSResolutions
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1993
AAAnnual Accounts
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
15 August 1991
MEM/ARTSMEM/ARTS
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Accounts With Accounts Type Dormant
17 July 1991
AAAnnual Accounts
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
363aAnnual Return
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1991
288288
Accounts With Accounts Type Dormant
17 April 1991
AAAnnual Accounts
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
17 March 1991
288288
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
363aAnnual Return
Incorporation Company
11 April 1989
NEWINCIncorporation