Company NameLegal And Commercial Services Limited
DirectorGraham Madderson
Company StatusActive - Proposal to Strike off
Company Number01818770
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 10 months ago)
Previous NamesDeepfold Limited and D'Zign Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameGraham Madderson
NationalityBritish
StatusCurrent
Appointed01 September 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameGraham Madderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2016(32 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameGraham Madderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address2 Beadlam Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0DT
Secretary NameAngela Madderson
NationalityBritish
StatusResigned
Appointed11 September 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beadlam Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0DT
Director NameMr John Reginald Madderson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleRetired
Correspondence Address11 Beadlam Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0DT
Director NameAngela Madderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 3 months after company formation)
Appointment Duration20 years, 12 months (resigned 21 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Angela Madderson
50.00%
Ordinary
2 at £1Graham Madderson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,226
Cash£5,844
Current Liabilities£27,603

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due23 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End23 May

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

8 February 2021Micro company accounts made up to 30 May 2020 (8 pages)
6 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
19 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-18
(3 pages)
30 January 2020Micro company accounts made up to 30 May 2019 (5 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 May 2018 (4 pages)
24 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 May 2017 (4 pages)
2 October 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
30 August 2016Appointment of Graham Madderson as a director on 21 August 2016 (2 pages)
30 August 2016Appointment of Graham Madderson as a director on 21 August 2016 (2 pages)
30 August 2016Termination of appointment of Angela Madderson as a director on 21 August 2016 (1 page)
30 August 2016Termination of appointment of Angela Madderson as a director on 21 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(3 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 May 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 May 2014 (7 pages)
15 September 2014Director's details changed for Angela Madderson on 1 September 2014 (2 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Angela Madderson on 1 September 2014 (2 pages)
15 September 2014Secretary's details changed for Graham Madderson on 1 September 2014 (1 page)
15 September 2014Secretary's details changed for Graham Madderson on 1 September 2014 (1 page)
15 September 2014Secretary's details changed for Graham Madderson on 1 September 2014 (1 page)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Angela Madderson on 1 September 2014 (2 pages)
5 February 2014Registered office address changed from 11 Beadlam Avenue Nunthorpe Middlesbrough TS7 0DT United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 11 Beadlam Avenue Nunthorpe Middlesbrough TS7 0DT United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 11 Beadlam Avenue Nunthorpe Middlesbrough TS7 0DT United Kingdom on 5 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 May 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 May 2012 (7 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 30 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 30 May 2011 (7 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 May 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 May 2010 (7 pages)
19 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 4
(3 pages)
19 October 2010Director's details changed for Angela Madderson on 12 September 2010 (2 pages)
19 October 2010Secretary's details changed for Graham Madderson on 12 September 2010 (1 page)
19 October 2010Secretary's details changed for Graham Madderson on 12 September 2010 (1 page)
19 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 October 2010 (1 page)
19 October 2010Director's details changed for Angela Madderson on 12 September 2010 (2 pages)
19 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 4
(3 pages)
19 February 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
29 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 November 2008Total exemption small company accounts made up to 30 May 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 30 May 2008 (8 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 May 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 May 2007 (7 pages)
15 October 2007Return made up to 12/09/07; full list of members (3 pages)
15 October 2007Return made up to 12/09/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 30 May 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 30 May 2006 (7 pages)
23 November 2006Return made up to 12/09/06; full list of members (3 pages)
23 November 2006Return made up to 12/09/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 May 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 May 2005 (7 pages)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
8 November 2004Total exemption full accounts made up to 30 May 2004 (10 pages)
8 November 2004Total exemption full accounts made up to 30 May 2004 (10 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 30 May 2003 (11 pages)
26 August 2003Total exemption full accounts made up to 30 May 2003 (11 pages)
18 March 2003Total exemption full accounts made up to 30 May 2002 (11 pages)
18 March 2003Total exemption full accounts made up to 30 May 2002 (11 pages)
2 October 2002Return made up to 11/09/02; full list of members (6 pages)
2 October 2002Return made up to 11/09/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 30 May 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 30 May 2001 (11 pages)
1 October 2001Return made up to 11/09/01; full list of members (6 pages)
1 October 2001Return made up to 11/09/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 May 2000 (13 pages)
3 April 2001Full accounts made up to 30 May 2000 (13 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 May 1999 (12 pages)
7 March 2000Full accounts made up to 30 May 1999 (12 pages)
11 October 1999Return made up to 11/09/99; no change of members (4 pages)
11 October 1999Return made up to 11/09/99; no change of members (4 pages)
16 November 1998Full accounts made up to 30 May 1998 (12 pages)
16 November 1998Full accounts made up to 30 May 1998 (12 pages)
9 November 1998Return made up to 11/09/98; no change of members (4 pages)
9 November 1998Return made up to 11/09/98; no change of members (4 pages)
6 January 1998Full accounts made up to 30 May 1997 (12 pages)
6 January 1998Full accounts made up to 30 May 1997 (12 pages)
17 October 1997Return made up to 11/09/97; full list of members (6 pages)
17 October 1997Return made up to 11/09/97; full list of members (6 pages)
23 May 1997Registered office changed on 23/05/97 from: suite 3,municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
23 May 1997Registered office changed on 23/05/97 from: suite 3,municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
18 February 1997Full accounts made up to 30 May 1996 (12 pages)
18 February 1997Full accounts made up to 30 May 1996 (12 pages)
13 September 1996Return made up to 11/09/96; no change of members (4 pages)
13 September 1996Return made up to 11/09/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 May 1995 (10 pages)
20 February 1996Full accounts made up to 30 May 1995 (10 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996Secretary resigned (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
6 September 1995Return made up to 11/09/95; no change of members (4 pages)
6 September 1995Return made up to 11/09/95; no change of members (4 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)