Background WavePink WaveYellow Wave

LEGAL MARKETING SERVICES LIMITED (03002073)

LEGAL MARKETING SERVICES LIMITED (03002073) is an active UK company. incorporated on 15 December 1994. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEGAL MARKETING SERVICES LIMITED has been registered for 31 years. Current directors include CHADBOURNE, Nicholas, ROBINSON, Ian James.

Company Number
03002073
Status
active
Type
ltd
Incorporated
15 December 1994
Age
31 years
Address
Bickerton House, Ellesmere Port, CH65 9HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHADBOURNE, Nicholas, ROBINSON, Ian James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL MARKETING SERVICES LIMITED

LEGAL MARKETING SERVICES LIMITED is an active company incorporated on 15 December 1994 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEGAL MARKETING SERVICES LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

03002073

LTD Company

Age

31 Years

Incorporated 15 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Bickerton House Lloyd Drive Ellesmere Port, CH65 9HQ,

Previous Addresses

Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom
From: 8 January 2015To: 23 January 2015
L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 15 December 1994To: 8 January 2015
Timeline

17 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 12
Loan Cleared
May 13
Director Left
Mar 16
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Oct 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ROBINSON, Ian James

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 30 Sept 2021

CHADBOURNE, Nicholas

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born November 1977
Director
Appointed 28 Sept 2017

ROBINSON, Ian James

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1973
Director
Appointed 30 Sept 2021

BARTLETT, Jasper Worrall

Resigned
8 Winchester Close, LiverpoolL25 7YD
Secretary
Appointed 15 Dec 1994
Resigned 20 Mar 1995

CLARKSON, Peter David

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 01 Jun 2000
Resigned 27 Jun 2019

DUCKWORTH, Michael

Resigned
2 Littlewood Cottages, MoldCH7 6LH
Secretary
Appointed 01 Mar 1999
Resigned 01 Jun 2000

FALCONER, Karen Louise

Resigned
4 Flint Drive, NestonCH64 9XU
Secretary
Appointed 29 Sept 1995
Resigned 01 Mar 1999

SALMON, Mark Alan

Resigned
Glencoe 23 Headingley Close, LiverpoolL36 4QA
Secretary
Appointed 14 Mar 1995
Resigned 01 Jul 1995

WILLIAMS, Christopher

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 27 Jun 2019
Resigned 30 Sept 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Dec 1994
Resigned 15 Dec 1994

BALLARD, Christopher Leonard

Resigned
Alvanley House, FrodshamWA6 6XN
Born November 1946
Director
Appointed 01 Mar 1999
Resigned 01 May 2000

BALLARD, Denise

Resigned
Alvanley House, AlvanleyWA6 6XN
Born May 1959
Director
Appointed N/A
Resigned 02 Jul 2002

BARTLETT, Jasper Worrall

Resigned
8 Winchester Close, LiverpoolL25 7YD
Born January 1957
Director
Appointed 15 Dec 1994
Resigned 20 Mar 1995

BROWN, Matthew Lee

Resigned
L M S House Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1971
Director
Appointed 17 May 2005
Resigned 23 May 2012

CLARKSON, Peter David

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born June 1966
Director
Appointed 01 Sept 2000
Resigned 17 May 2021

FINAN, John Charles

Resigned
Isomer Cottage, ReadingRG4 7TQ
Born May 1938
Director
Appointed 04 Jan 2000
Resigned 13 Dec 2001

GANDER, Paul

Resigned
Parkside, MidhurstGU29 9BA
Born August 1965
Director
Appointed 26 Feb 2003
Resigned 26 Aug 2004

HARRIS, Christopher Ian

Resigned
L M S House Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1971
Director
Appointed 01 Mar 2000
Resigned 05 Mar 2010

KNEE, Andrew Robert

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1965
Director
Appointed 15 Jan 2000
Resigned 28 Sept 2017

LEWIS, Huw Wesley

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1961
Director
Appointed 01 Mar 2010
Resigned 02 Mar 2016

LYONS, Alastair David

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born October 1953
Director
Appointed 18 Jun 2003
Resigned 04 Dec 2017

MEE, Robert James

Resigned
1 Feilden Court, ChesterCH1 6LS
Born February 1951
Director
Appointed 02 Apr 2002
Resigned 27 Jun 2002

PANNONE, Rodger

Resigned
17 Ballbrook Avenue, ManchesterM20 6AB
Born April 1943
Director
Appointed 01 Apr 2000
Resigned 27 Jun 2002

WILLIAMS, Christopher David

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born January 1979
Director
Appointed 27 Jun 2019
Resigned 30 Sept 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Dec 1994
Resigned 15 Dec 1994

Persons with significant control

1

Lloyd Drive, Ellesmere PortCH65 9HQ

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

154

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Legacy
22 January 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
155(6)a155(6)a
Legacy
20 January 2006
155(6)a155(6)a
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
155(6)b155(6)b
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
155(6)a155(6)a
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288cChange of Particulars
Legacy
8 March 2001
363sAnnual Return (shuttle)
Resolution
5 March 2001
RESOLUTIONSResolutions
Resolution
5 March 2001
RESOLUTIONSResolutions
Resolution
5 March 2001
RESOLUTIONSResolutions
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
287Change of Registered Office
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
14 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
22 December 1995
363b363b
Legacy
30 October 1995
288288
Legacy
28 September 1995
287Change of Registered Office
Legacy
9 April 1995
88(2)R88(2)R
Legacy
9 April 1995
224224
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Incorporation Company
15 December 1994
NEWINCIncorporation