ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legal Business Property Lawyers Ltd

Legal Business Property Lawyers Ltd is a dormant company incorporated on 31 January 2010 with the registered office located in Chelmsford, Essex. Legal Business Property Lawyers Ltd was registered 15 years ago.
Status
Dormant
Dormant since 6 years ago
Company No
07141354
Private limited company
Age
15 years
Incorporated 31 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (8 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
C/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on 15 Jan 2024 (1 year 8 months ago)
Previous address was Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
Telephone
01277212263
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1968
Director • Directors • British • Lives in UK • Born in Apr 1966
Mr Nigel Exley Coyne
PSC • British • Lives in UK • Born in Apr 1966
Mr Mark George Reeve
PSC • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pluslink Marketing Limited
Nigel Exley Coyne and are mutual people.
Active
Keith Ashton Estates Limited
Nigel Exley Coyne and are mutual people.
Active
Core Property Limited
Nigel Exley Coyne and are mutual people.
Active
Mortgage Business Financial Advisers Ltd
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Properties Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Core Investments (Essex) Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Mortgage Business Residential Limited
Mark George Reeve and Nigel Exley Coyne are mutual people.
Active
1 Tindal Street Management Company Limited
Mark George Reeve and Nigel Exley Coyne are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£3.73K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.56K
Same as previous period
Total Liabilities
-£29.98K
Same as previous period
Net Assets
-£12.42K
Same as previous period
Debt Ratio (%)
171%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Feb 2025
Dormant Accounts Submitted
1 Year Ago on 12 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Jan 2024
Mr Mark George Reeve Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne (PSC) Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Mr Mark George Reeve (PSC) Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Dormant Accounts Submitted
1 Year 12 Months Ago on 11 Oct 2023
Dormant Accounts Submitted
2 Years 5 Months Ago on 26 Apr 2023
Get Credit Report
Discover Legal Business Property Lawyers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 January 2025 with updates
Submitted on 17 Feb 2025
Change of details for Mr Mark George Reeve as a person with significant control on 7 December 2023
Submitted on 14 Feb 2025
Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 14 Feb 2025
Director's details changed for Mr Mark George Reeve on 7 December 2023
Submitted on 14 Feb 2025
Change of details for Mr Nigel Exley Coyne as a person with significant control on 7 December 2023
Submitted on 14 Feb 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 12 Sep 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 5 Feb 2024
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024
Submitted on 15 Jan 2024
Accounts for a dormant company made up to 31 July 2023
Submitted on 11 Oct 2023
Accounts for a dormant company made up to 31 July 2022
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year