Background WavePink WaveYellow Wave

LEGAL SERVICES PROBATE LIMITED (05827307)

LEGAL SERVICES PROBATE LIMITED (05827307) is an active UK company. incorporated on 24 May 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEGAL SERVICES PROBATE LIMITED has been registered for 19 years. Current directors include GIDDY, Cecil John Louis, HOLROYD, Clinton John.

Company Number
05827307
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
25 Eccleston Place, London, 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
L

LEGAL SERVICES PROBATE LIMITED

LEGAL SERVICES PROBATE LIMITED is an active company incorporated on 24 May 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEGAL SERVICES PROBATE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05827307

LTD Company

Age

19 Years

Incorporated 24 May 2006

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

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

25 Eccleston Place London, 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
From: 9 June 2011To: 23 July 2014
75 Selwyn Crescent Welling Kent DA16 2AN England
From: 16 August 2010To: 9 June 2011
19 Bembridge Close Great Sankay Warrington Cheshire WA5 3RP
From: 24 May 2006To: 16 August 2010
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
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 Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GIDDY, Cecil John Louis

Active
Eccleston Place, LondonSW1W 9NF
Born September 1973
Director
Appointed 15 Dec 2025

HOLROYD, Clinton John

Active
Eccleston Place, LondonSW1W 9NF
Born August 1973
Director
Appointed 15 Dec 2025

COSSON, Jamie

Resigned
Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 08 Aug 2012
Resigned 15 Dec 2025

ETTERSHANK, Scott

Resigned
Wellbank Farm House, Broughty FerryDD5 3PN
Secretary
Appointed 24 May 2006
Resigned 17 May 2011

BARNES, Andrew Howard

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born February 1960
Director
Appointed 17 May 2011
Resigned 08 Aug 2012

COSSON, Jamie Paul

Resigned
Windmill Road, St Leonards On SeaTN38 9BY
Born June 1981
Director
Appointed 07 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

ETTERSHANK, Scott

Resigned
Wellbank Farm House, Broughty FerryDD5 3PN
Born June 1963
Director
Appointed 24 May 2006
Resigned 17 May 2011

FALCONER, Henry

Resigned
2 Barry Brae Cottages, BarryDD7 7SQ
Born September 1944
Director
Appointed 24 May 2006
Resigned 17 May 2011

GILL, Adrian Stuart

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born July 1967
Director
Appointed 17 May 2011
Resigned 29 Jun 2012

LIVESEY, David Christopher

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 17 May 2011
Resigned 18 Feb 2022

MCMASTER, David John

Resigned
Cantelupe Road, East GrinsteadRH19 3BJ
Born August 1958
Director
Appointed 17 May 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 17 May 2011
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 17 May 2011
Resigned 01 Nov 2019

TWIGG, Richard John

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 07 Apr 2014
Resigned 15 Dec 2025

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

91

Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 May 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
12 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 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
6 June 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
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 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
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Legacy
13 September 2006
287Change of Registered Office
Legacy
20 July 2006
225Change of Accounting Reference Date
Incorporation Company
24 May 2006
NEWINCIncorporation