Background WavePink WaveYellow Wave

LEGAL AND PROFESSIONAL SERVICES LIMITED (13890213)

LEGAL AND PROFESSIONAL SERVICES LIMITED (13890213) is an active UK company. incorporated on 3 February 2022. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGAL AND PROFESSIONAL SERVICES LIMITED has been registered for 4 years. Current directors include BROWNING, Victoria Louise, STOCKDALE, Anthony Leonard Clark.

Company Number
13890213
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
Belmont House, Shrewsbury, SY2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNING, Victoria Louise, STOCKDALE, Anthony Leonard Clark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL AND PROFESSIONAL SERVICES LIMITED

LEGAL AND PROFESSIONAL SERVICES LIMITED is an active company incorporated on 3 February 2022 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGAL AND PROFESSIONAL SERVICES LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13890213

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 16 November 2025 (4 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 29 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

QS LEGAL LIMITED
From: 21 November 2022To: 15 March 2024
LAWYER FOR LIFE LIMITED
From: 3 February 2022To: 21 November 2022
Contact
Address

Belmont House Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

1 Raylees Ramsbottom Bury BL0 9HW England
From: 18 November 2022To: 27 January 2023
Syer House Stafford Park 1 Telford TF3 3BD United Kingdom
From: 3 February 2022To: 18 November 2022
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Oct 24
Funding Round
Apr 25
Owner Exit
Nov 25
Funding Round
Dec 25
Director Left
Jan 26
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWNING, Victoria Louise

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born December 1985
Director
Appointed 18 Nov 2022

STOCKDALE, Anthony Leonard Clark

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born October 1953
Director
Appointed 03 Oct 2024

BRAY, Richard Mark

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born June 1966
Director
Appointed 01 Aug 2023
Resigned 24 Dec 2025

RAWSON, Paul Adrian

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born August 1976
Director
Appointed 18 Nov 2022
Resigned 13 Nov 2023

STOCKDALE, Anthony Leonard Clark

Resigned
Raylees, BuryBL0 9HW
Born October 1953
Director
Appointed 03 Feb 2022
Resigned 18 Nov 2022

Persons with significant control

3

0 Active
3 Ceased

Christine Stockdale

Ceased
Shrewsbury Business Park, ShrewsburySY2 6LG
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Nov 2022
Ceased 07 Aug 2025

Mr Paul Adrian Rawson

Ceased
Shrewsbury Business Park, ShrewsburySY2 6LG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2022
Ceased 07 Nov 2023
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Resolution
14 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
16 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Incorporation Company
3 February 2022
NEWINCIncorporation