Background WavePink WaveYellow Wave

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220) is an active UK company. incorporated on 24 January 2005. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED has been registered for 21 years. Current directors include COMLEY, Elizabeth Sarah, STOESSER, Nils Ian.

Company Number
05340220
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COMLEY, Elizabeth Sarah, STOESSER, Nils Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED is an active company incorporated on 24 January 2005 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05340220

LTD Company

Age

21 Years

Incorporated 24 January 2005

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 25 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 20 September 2023
50 - 52 Chancery Lane London WC2A 1HL
From: 23 June 2015To: 11 March 2019
Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 19 October 2013To: 23 June 2015
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 24 January 2005To: 19 October 2013
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COMLEY, Elizabeth Sarah

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1980
Director
Appointed 08 Feb 2022

STOESSER, Nils Ian

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1974
Director
Appointed 01 Jul 2022

BECK, Laurence Jeremy

Resigned
Oakhurst 7 Aldenham Grove, RadlettWD7 7BW
Secretary
Appointed 24 Jan 2005
Resigned 29 May 2015

MORRISON, Kirsten

Resigned
Chancery Lane, LondonWC2A 1HL
Secretary
Appointed 29 May 2015
Resigned 03 Feb 2017

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 24 Jan 2005
Resigned 24 Jan 2005

BECK, Laurence Jeremy

Resigned
Oakhurst 7 Aldenham Grove, RadlettWD7 7BW
Born February 1969
Director
Appointed 24 Jan 2005
Resigned 13 Nov 2015

FIELDING, Robert Martin

Resigned
Chancery Lane, LondonWC2A 1HL
Born December 1964
Director
Appointed 29 May 2015
Resigned 17 Sept 2015

FOWLIE, Kenneth John

Resigned
Chancery Lane, LondonWC2A 1HL
Born July 1968
Director
Appointed 29 May 2015
Resigned 30 Jan 2019

PREW, Simon Barry

Resigned
Chancery Lane, LondonWC2A 1HL
Born October 1960
Director
Appointed 25 Oct 2017
Resigned 28 Jun 2018

WERTH, Darren Andrew

Resigned
The Warren, RadlettWD7 7DU
Born July 1969
Director
Appointed 24 Jan 2005
Resigned 13 Nov 2015

WHITMORE, David John Ludlow

Resigned
Mosley Street, ManchesterM2 3HZ
Born July 1959
Director
Appointed 20 Feb 2018
Resigned 01 Jul 2022

WILFORD, Alison Louise

Resigned
High Holborn, LondonWC1V 6LJ
Born February 1965
Director
Appointed 30 Jan 2019
Resigned 31 Jan 2022

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 24 Jan 2005
Resigned 24 Jan 2005

Persons with significant control

1

Accident Advice Helpline Direct Ltd

Active
Chancery Lane, LondonWC2A 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
3 December 2020
AGREEMENT2AGREEMENT2
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
23 February 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2016
AAAnnual Accounts
Legacy
13 April 2016
PARENT_ACCPARENT_ACC
Legacy
13 April 2016
GUARANTEE2GUARANTEE2
Legacy
13 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Move Registers To Sail Company With New Address
29 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 September 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
8 October 2014
PARENT_ACCPARENT_ACC
Legacy
2 October 2014
AGREEMENT2AGREEMENT2
Legacy
2 October 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
363aAnnual Return
Legacy
14 February 2005
225Change of Accounting Reference Date
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Incorporation Company
24 January 2005
NEWINCIncorporation