Background WavePink WaveYellow Wave

ALLGUARD LEGAL SERVICES LTD (05212491)

ALLGUARD LEGAL SERVICES LTD (05212491) is an active UK company. incorporated on 23 August 2004. with registered office in Belgravia. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALLGUARD LEGAL SERVICES LTD has been registered for 21 years. Current directors include GIDDY, Cecil John Louis, HOLROYD, Clinton John.

Company Number
05212491
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
25 Ecclestone Place, Belgravia, SW1W 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIDDY, Cecil John Louis, HOLROYD, Clinton John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLGUARD LEGAL SERVICES LTD

ALLGUARD LEGAL SERVICES LTD is an active company incorporated on 23 August 2004 with the registered office located in Belgravia. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALLGUARD LEGAL SERVICES LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05212491

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ALL GUARD LEGAL SERVICES LIMITED
From: 23 August 2004To: 19 March 2007
Contact
Address

25 Ecclestone Place Belgravia, SW1W 9NF,

Previous Addresses

Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
From: 23 July 2014To: 17 December 2025
Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ England
From: 3 October 2011To: 23 July 2014
the Schoolhouse 3 Cross Pit Lane Rainford St Helens WA11 8AH
From: 23 August 2004To: 3 October 2011
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Dec 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GIDDY, Cecil John Louis

Active
Ecclestone Place, BelgraviaSW1W 9NF
Born September 1973
Director
Appointed 15 Dec 2025

HOLROYD, Clinton John

Active
Ecclestone Place, BelgraviaSW1W 9NF
Born August 1973
Director
Appointed 15 Dec 2025

COSSON, Jamie

Resigned
Ecclestone Place, BelgraviaSW1W 9NF
Secretary
Appointed 08 Aug 2012
Resigned 15 Dec 2025

GALE, Sharyn

Resigned
15 Buttermere Crescent, St. HelensWA11 7LL
Secretary
Appointed 23 Aug 2004
Resigned 10 Apr 2006

KIRKHOPE, Lisa Sian

Resigned
33 Clarence Road North, Weston Super MareBS23 4AW
Secretary
Appointed 10 Apr 2006
Resigned 06 Jul 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

BARNES, Andrew Howard

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born February 1960
Director
Appointed 06 Jul 2011
Resigned 08 Aug 2012

COSSON, Jamie Paul

Resigned
Windmill Road, St Leonards On SeaTN38 9BY
Born June 1981
Director
Appointed 01 Nov 2022
Resigned 15 Dec 2025

COSSON, Jamie Paul

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born June 1981
Director
Appointed 14 Dec 2011
Resigned 18 Feb 2022

GALE, Sharyn

Resigned
15 Buttermere Crescent, St. HelensWA11 7LL
Born May 1962
Director
Appointed 10 Apr 2006
Resigned 06 Jul 2011

KIRKHOPE, John

Resigned
33 Clarence Road North, Weston Super MareBS23 4AW
Born May 1949
Director
Appointed 07 Apr 2005
Resigned 18 May 2010

LIVESEY, David Christopher

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 29 Jun 2012
Resigned 18 Feb 2022

MCCANN, Brian

Resigned
15 Buttermere Crescent, St. HelensWA11 7LL
Born May 1952
Director
Appointed 23 Aug 2004
Resigned 06 Jul 2011

MCMASTER, David John

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born August 1958
Director
Appointed 06 Jul 2011
Resigned 18 Dec 2013

MOORE, Stephen Norman

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born November 1971
Director
Appointed 30 Jan 2013
Resigned 30 Aug 2013

OLIVER, Martin James

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born May 1967
Director
Appointed 29 Jun 2012
Resigned 19 Dec 2013

PIPER, Christopher David

Resigned
Windmill Road, St. Leonards-On-SeaTN38 9BY
Born November 1979
Director
Appointed 18 Feb 2022
Resigned 01 Nov 2022

SHIPPERLEY, Reginald Stephen

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 29 Jun 2012
Resigned 01 Nov 2019

STOCK, Andrew Martin

Resigned
Knoll Vista, Weston Super MareBS24 0AD
Born July 1962
Director
Appointed 01 Aug 2005
Resigned 06 Jul 2011

TWIGG, Richard John

Resigned
Ecclestone Place, BelgraviaSW1W 9NF
Born February 1965
Director
Appointed 07 Apr 2014
Resigned 15 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Aug 2004
Resigned 23 Aug 2004

Persons with significant control

1

Belgravia, LondonSW1W 9NF

Nature of Control

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

Filing History

103

Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2025
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
122122
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
31 May 2007
287Change of Registered Office
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
88(2)R88(2)R
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation