ANAKIN SEAL LEGAL LIMITED

Register to unlock more data on OkredoRegister

ANAKIN SEAL LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879732

Incorporation date

10/12/1993

Size

Dormant

Contacts

Registered address

Registered address

Bevis Marks House, 24-26 Bevis Marks, London EC3A 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1993)
dot icon02/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Alan Lindsay Charlesworth as a director on 2015-09-24
dot icon08/10/2015
Appointment of Mr Anthony Michael Chitnis as a director on 2015-09-24
dot icon08/10/2015
Termination of appointment of Alan Lindsay Charlesworth as a secretary on 2015-09-24
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Registered office address changed from C/O Ips Group 6 Lloyd's Avenue London EC3N 3ES on 2014-06-18
dot icon18/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon10/03/2011
Secretary's details changed for Mr Alan Lindsay Charlesworth on 2011-02-22
dot icon10/03/2011
Director's details changed for Mr Alan Lindsay Charlesworth on 2011-02-22
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2009
Return made up to 22/02/09; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon20/03/2008
Location of debenture register
dot icon20/03/2008
Registered office changed on 20/03/2008 from 6 c/o ips group LIMITED lloyd's avenue house 6 lloyd's avenue london EC3N 3ES
dot icon20/03/2008
Location of register of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon28/07/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2006
Secretary's particulars changed;director's particulars changed
dot icon14/03/2006
Return made up to 22/02/06; full list of members
dot icon14/03/2006
Location of debenture register
dot icon14/03/2006
Location of register of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: c/o ipsgroup LIMITED lloyd's avenue house 6 lloyd's avenue london EC3N 3ES
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 22/02/05; full list of members
dot icon06/01/2005
Full accounts made up to 2003-12-31
dot icon21/12/2004
Return made up to 10/12/04; full list of members
dot icon01/12/2004
Declaration of assistance for shares acquisition
dot icon17/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Director's particulars changed
dot icon18/10/2004
Ad 30/09/04--------- £ si 370005@1=370005 £ ic 2/370007
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon15/10/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon09/02/2004
Full accounts made up to 2003-03-31
dot icon10/01/2004
Secretary's particulars changed;director's particulars changed
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon10/03/2003
Director resigned
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon09/02/2003
Return made up to 10/12/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
Registered office changed on 20/01/03 from: 20 st anns square manchester M2 7HG
dot icon20/01/2003
New secretary appointed
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Secretary resigned
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon20/12/2001
Return made up to 10/12/01; full list of members
dot icon20/12/2001
New secretary appointed
dot icon01/11/2001
Registered office changed on 01/11/01 from: 20 saint anns square manchester lancashire M2 7HG
dot icon20/09/2001
Registered office changed on 20/09/01 from: 1ST floor 20 saint anns square manchester M2 7HG
dot icon31/08/2001
Certificate of change of name
dot icon30/08/2001
Resolutions
dot icon07/06/2001
Registered office changed on 07/06/01 from: hillhurst ending rake healing lancashire OL12 8RP
dot icon21/05/2001
Director resigned
dot icon22/01/2001
Return made up to 10/12/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Director's particulars changed
dot icon11/04/2000
Director's particulars changed
dot icon23/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Return made up to 10/12/99; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 10/12/98; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 10/12/97; full list of members
dot icon11/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/01/1997
Return made up to 10/12/96; no change of members
dot icon18/12/1995
Return made up to 10/12/95; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Return made up to 10/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Accounting reference date notified as 31/03
dot icon20/03/1994
Registered office changed on 20/03/94 from: lace mawer solicitors 42 king street west manchester M3 2NU
dot icon20/03/1994
Secretary resigned;director resigned;new director appointed
dot icon20/03/1994
New secretary appointed;director resigned
dot icon10/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
370.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chitnis, Anthony Michael
Director
24/09/2015 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAKIN SEAL LEGAL LIMITED

ANAKIN SEAL LEGAL LIMITED is an(a) Active company incorporated on 10/12/1993 with the registered office located at Bevis Marks House, 24-26 Bevis Marks, London EC3A 7JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAKIN SEAL LEGAL LIMITED?

toggle

ANAKIN SEAL LEGAL LIMITED is currently Active. It was registered on 10/12/1993 .

Where is ANAKIN SEAL LEGAL LIMITED located?

toggle

ANAKIN SEAL LEGAL LIMITED is registered at Bevis Marks House, 24-26 Bevis Marks, London EC3A 7JB.

What does ANAKIN SEAL LEGAL LIMITED do?

toggle

ANAKIN SEAL LEGAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANAKIN SEAL LEGAL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-22 with no updates.