Company NameLegal Drive Hire Limited
DirectorSusan Leigh
Company StatusActive
Company Number03034094
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Leigh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
BL9 0AR
Director NameMrs Shulamit Pfeffer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Lane
Salford
Lancashire
M7 4HT
Director NameMr Derek Maurice Cousins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address14 Park Lane
Whitefield
Manchester
Lancashire
M25 7PB
Director NameMr Stuart Philip Foster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 3 days after company formation)
Appointment Duration16 years (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Hope Road
Prestwich
Manchester
M25 9GX
Director NameMr Russel Jeremy Weisberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1995)
RoleProperty Dealer & Investor
Country of ResidenceUnited Kingdom
Correspondence Address6 North Woodley
Radcliffe
Manchester
Lancashire
M26 1JB
Secretary NameMr Stuart Philip Foster
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 3 days after company formation)
Appointment Duration16 years (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Hope Road
Prestwich
Manchester
M25 9GX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMaple House
Haymarket Street
Bury
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Shulamit Pfeffer
33.33%
Ordinary
1 at £1Stuart Philip Foster
33.33%
Ordinary
1 at £1Susan Leigh
33.33%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(3 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 April 2012Termination of appointment of Stuart Foster as a secretary (1 page)
5 April 2012Termination of appointment of Stuart Foster as a director (1 page)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 May 2009Return made up to 16/03/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
20 May 2008Return made up to 16/03/08; full list of members (4 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
27 June 2007Return made up to 16/03/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
13 April 2006Return made up to 16/03/06; full list of members (3 pages)
17 October 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
2 September 2005Return made up to 16/03/05; full list of members (3 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
15 January 2004Director resigned (1 page)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
20 March 2002Return made up to 16/03/02; full list of members (7 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
20 March 2001Return made up to 16/03/01; full list of members (7 pages)
5 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Registered office changed on 31/07/00 from: 85 chapel street salford manchester M3 5DF (1 page)
29 March 2000Return made up to 16/03/00; full list of members (7 pages)
1 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
1 April 1999Return made up to 16/03/99; no change of members (4 pages)
2 December 1998Full accounts made up to 28 February 1998 (4 pages)
16 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1997Full accounts made up to 28 February 1997 (4 pages)
20 May 1997Return made up to 16/03/97; full list of members (5 pages)
7 February 1997Return made up to 16/03/96; full list of members (6 pages)
10 December 1996Accounting reference date shortened from 16/03/96 to 29/02/96 (1 page)
10 December 1996Full accounts made up to 29 February 1996 (4 pages)
30 October 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1995Accounting reference date notified as 16/03 (1 page)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Secretary resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
16 March 1995Incorporation (30 pages)