CompanyTrack
L

LEGAL MARKETING SERVICES LIMITED

Active Ellesmere Port

Other professional, scientific and technical activities n.e.c.

128 employees Website
Financial services Other professional, scientific and technical activities n.e.c.
L

LEGAL MARKETING SERVICES LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 15 Dec 1994 Active Ellesmere Port, United Kingdom 128 employees corporate.lms.com
Financial services Other professional, scientific and technical activities n.e.c.
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 5 Dec 2025
Net assets £9.54M £1.74M 2024 year on year
Total assets £26.57M £4.13M 2024 year on year
Total Liabilities £17.03M £2.39M 2024 year on year
Charges 10
10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ

Telephone

0343 221 0643

Credit Report

Discover LEGAL MARKETING SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.77M

Increased by £1.01M (+37%)

Net Assets

£9.54M

Increased by £1.74M (+22%)

Total Liabilities

£17.03M

Increased by £2.39M (+16%)

Turnover

£23.64M

Increased by £1.56M (+7%)

Employees

128

Decreased by 2 (-2%)

Debt Ratio

64%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 22 resigned
Status
Ian RobinsonSecretaryUnknownUnknown30 Sept 2021Active
Ian RobinsonDirectorBritishEngland5230 Sept 2021Active
Nicholas ChadbourneDirectorBritishEngland4828 Sept 2017Active

Shareholders

Shareholders (1)

Cybele Solutions Limited
100.0%
1808 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cybele Solutions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CYBELE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CYBELE SOLUTIONS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PROJECT OPHELIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
LEGAL MARKETING SERVICES LIMITED Current Company
PEPSYN LIMITED united kingdom shares 50 to 75 percent

Charges

Charges

10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-02 with no updatesView(3 pages)
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
4 Dec 2025OfficersChange to director Mr Ian Robinson on 2025-12-04View(2 pages)
21 Nov 2025OfficersChange to director Mr Nicholas Chadbourne on 2025-10-31View(2 pages)
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(31 pages)
5 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-02 with no updates

4 Dec 2025 Officers

Change Person Secretary Company With Change Date

4 Dec 2025 Officers

Change to director Mr Ian Robinson on 2025-12-04

21 Nov 2025 Officers

Change to director Mr Nicholas Chadbourne on 2025-10-31

17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-02 with no updates

2 months ago on 5 Dec 2025

Change Person Secretary Company With Change Date

2 months ago on 4 Dec 2025

Change to director Mr Ian Robinson on 2025-12-04

2 months ago on 4 Dec 2025

Change to director Mr Nicholas Chadbourne on 2025-10-31

2 months ago on 21 Nov 2025

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025