ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Legal Systems Partnership Limited

The Legal Systems Partnership Limited is an active company incorporated on 16 May 1997 with the registered office located in Bromley, Greater London. The Legal Systems Partnership Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03372448
Private limited company
Age
28 years
Incorporated 16 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (5 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
32 Hayes Street
Bromley
BR2 7LD
England
Address changed on 26 Feb 2025 (8 months ago)
Previous address was 32 32 Hayes Street Bromley BR2 7LD England
Telephone
02084624798
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Estate Planner • British • Lives in England • Born in Dec 1955
Director • Estate Planner • British • Lives in England • Born in Mar 1959
Director • British • Lives in England • Born in Sep 1992
Director • British • Lives in England • Born in Aug 1989
Mr Adam Daniel John Bonner
PSC • British • Lives in England • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waters Edge Freehold Limited
George Andrew Thomas is a mutual person.
Active
Classic Wills Ltd
George Andrew Thomas is a mutual person.
Active
Advanced Equity Ltd
Adam Daniel John Bonner is a mutual person.
Active
Origin Wills Ltd
Adam Daniel John Bonner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Decreased by £88 (-100%)
Net Assets
£0
Increased by £88 (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Micro Accounts Submitted
5 Months Ago on 20 May 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Barbara Anne Cooke (PSC) Resigned
9 Months Ago on 15 Jan 2025
Stephen Michael Grey (PSC) Resigned
9 Months Ago on 15 Jan 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
George Andrew Thomas (PSC) Appointed
9 Months Ago on 15 Jan 2025
Adam Daniel John Bonner (PSC) Appointed
9 Months Ago on 15 Jan 2025
Stephen Michael Grey Resigned
9 Months Ago on 15 Jan 2025
Barbara Anne Cooke Resigned
9 Months Ago on 15 Jan 2025
Get Credit Report
Discover The Legal Systems Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 June 2025 with updates
Submitted on 27 Jun 2025
Micro company accounts made up to 31 August 2024
Submitted on 20 May 2025
Registered office address changed from 32 32 Hayes Street Bromley BR2 7LD England to 32 Hayes Street Bromley BR2 7LD on 26 February 2025
Submitted on 26 Feb 2025
Cessation of Stephen Michael Grey as a person with significant control on 15 January 2025
Submitted on 28 Jan 2025
Cessation of Barbara Anne Cooke as a person with significant control on 15 January 2025
Submitted on 28 Jan 2025
Notification of George Andrew Thomas as a person with significant control on 15 January 2025
Submitted on 15 Jan 2025
Notification of Adam Daniel John Bonner as a person with significant control on 15 January 2025
Submitted on 15 Jan 2025
Registered office address changed from 4 Chestnut Avenue Chestnut Avenue West Wickham Kent BR4 9ES England to 32 32 Hayes Street Bromley BR2 7LD on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Barbara Anne Cooke as a director on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Stephen Michael Grey as a director on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year