APL LEGACY CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

APL LEGACY CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08122392

Incorporation date

28/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 45-55 Commercial Street, London E1 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Director's details changed for Mr Scott Bickerton on 2025-02-25
dot icon18/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
Certificate of change of name
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to International House 45-55 Commercial Street London E1 6BD on 2023-07-10
dot icon10/07/2023
Director's details changed for Mr Scott Bickerton on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/11/2022
Termination of appointment of Oksana Bickerton as a director on 2022-11-07
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/02/2022
Satisfaction of charge 081223920001 in full
dot icon14/01/2022
Registration of charge 081223920001, created on 2022-01-13
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon02/01/2021
Notification of Activon Limited as a person with significant control on 2021-01-01
dot icon02/01/2021
Cessation of Scott Bickerton as a person with significant control on 2021-01-01
dot icon02/01/2021
Cessation of Oksana Bickerton as a person with significant control on 2021-01-01
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-24
dot icon06/12/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/10/2019
Change of details for Mr Scott Bickerton as a person with significant control on 2019-10-11
dot icon11/10/2019
Change of details for Mrs Oksana Bickerton as a person with significant control on 2019-10-11
dot icon11/10/2019
Director's details changed for Mr Scott Bickerton on 2019-10-11
dot icon11/10/2019
Director's details changed for Mrs Oksana Bickerton on 2019-10-11
dot icon02/10/2019
Director's details changed for Mrs Oksana Bickerton on 2019-09-20
dot icon02/10/2019
Change of details for Mr Scott Bickerton as a person with significant control on 2019-09-20
dot icon02/10/2019
Director's details changed for Mr Scott Bickerton on 2019-09-20
dot icon02/10/2019
Change of details for Mr Scott Bickerton as a person with significant control on 2019-09-20
dot icon02/10/2019
Director's details changed for Mr Scott Bickerton on 2019-09-20
dot icon02/10/2019
Change of details for Mrs Oksana Bickerton as a person with significant control on 2019-09-20
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Oksana Bickerton as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Scott Bickerton as a person with significant control on 2016-04-06
dot icon13/06/2017
Director's details changed for Mr Scott Bickerton on 2017-06-13
dot icon15/02/2017
Director's details changed for Mrs Oksana Bickerton on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr Scott Bickerton on 2017-02-15
dot icon14/12/2016
Director's details changed for Mr Scott Bickerton on 2016-12-14
dot icon14/12/2016
Director's details changed for Mrs Oksana Bickerton on 2016-12-14
dot icon14/12/2016
Director's details changed for Mr Scott Bickerton on 2016-12-14
dot icon14/12/2016
Director's details changed for Mrs Oksana Bickerton on 2016-12-14
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Registered office address changed from Wentworth House Vale View Cheddleton Leek Staffordshire ST13 7LL United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2016-11-16
dot icon04/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/09/2015
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Wentworth House Vale View Cheddleton Leek Staffordshire ST13 7LL on 2015-09-08
dot icon03/08/2015
Appointment of Mrs Oksana Bickerton as a director on 2015-07-27
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Scott Bickerton on 2014-06-30
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/06/2014
First Gazette notice for compulsory strike-off
dot icon20/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+6,846.67 % *

* during past year

Cash in Bank

£6,252.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.36K
-
0.00
90.00
-
2022
4
38.85K
-
0.00
6.25K
-
2022
4
38.85K
-
0.00
6.25K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

38.85K £Ascended1.55K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.25K £Ascended6.85K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bickerton, Scott
Director
28/06/2012 - Present
6
Mrs Oksana Bickerton
Director
27/07/2015 - 07/11/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APL LEGACY CONTRACTS LIMITED

APL LEGACY CONTRACTS LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at International House, 45-55 Commercial Street, London E1 6BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APL LEGACY CONTRACTS LIMITED?

toggle

APL LEGACY CONTRACTS LIMITED is currently Active. It was registered on 28/06/2012 .

Where is APL LEGACY CONTRACTS LIMITED located?

toggle

APL LEGACY CONTRACTS LIMITED is registered at International House, 45-55 Commercial Street, London E1 6BD.

What does APL LEGACY CONTRACTS LIMITED do?

toggle

APL LEGACY CONTRACTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does APL LEGACY CONTRACTS LIMITED have?

toggle

APL LEGACY CONTRACTS LIMITED had 4 employees in 2022.

What is the latest filing for APL LEGACY CONTRACTS LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.