Background WavePink WaveYellow Wave

LEGAL CONCIERGE SERVICES LTD (12510018)

LEGAL CONCIERGE SERVICES LTD (12510018) is an active UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEGAL CONCIERGE SERVICES LTD has been registered for 6 years. Current directors include TAO, Lesley Ting-Shih.

Company Number
12510018
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
15 Alfred Place, London, WC1E 7EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAO, Lesley Ting-Shih
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL CONCIERGE SERVICES LTD

LEGAL CONCIERGE SERVICES LTD is an active company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEGAL CONCIERGE SERVICES LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12510018

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

PARDUS BLOOM LIMITED
From: 11 March 2020To: 5 November 2025
Contact
Address

15 Alfred Place London, WC1E 7EB,

Previous Addresses

180 Piccadilly London W1J 9HF England
From: 1 June 2022To: 20 December 2023
2 Charles Street London W1J 5DB England
From: 29 October 2020To: 1 June 2022
2 Charles Street Mayfair London W1J 5DB England
From: 29 October 2020To: 29 October 2020
2 2 Charles Street Mayfair London W1J 5DB England
From: 29 October 2020To: 29 October 2020
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 11 March 2020To: 29 October 2020
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Sept 22
New Owner
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 23
New Owner
Oct 23
Owner Exit
Mar 24
Director Left
Mar 24
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAO, Lesley Ting-Shih

Active
Alfred Place, LondonWC1E 7EB
Born November 1982
Director
Appointed 10 Oct 2022

CUTMORE, Trevor Francis

Resigned
Alfred Place, LondonWC1E 7EB
Born April 1962
Director
Appointed 10 Oct 2022
Resigned 14 Mar 2024

JACKSON, Thomas Noel Collister

Resigned
Charles Street, LondonW1J 5DB
Born September 1984
Director
Appointed 10 Oct 2020
Resigned 12 Apr 2021

KAPP, Max Gustav

Resigned
Charles Street, LondonW1J 5DB
Born October 1973
Director
Appointed 10 Oct 2020
Resigned 12 Apr 2021

MORROW, Emilie

Resigned
Piccadilly, LondonW1J 9HF
Born November 1997
Director
Appointed 11 Mar 2020
Resigned 10 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Mr William Ting- Wei Tao

Active
77a Regent Street, CambridgeCB2 1DP
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2023

Trevor Cutmore

Ceased
Alfred Place, LondonWC1E 7EB
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 14 Mar 2024

Miss Lesley Ting-Shih Tao

Active
Alfred Place, LondonWC1E 7EB
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022

Miss Emilie Morrow

Ceased
Piccadilly, LondonW1J 9HF
Born November 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Incorporation Company
11 March 2020
NEWINCIncorporation