CREDIT DEBT & LEGAL LIMITED

Register to unlock more data on OkredoRegister

CREDIT DEBT & LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01633554

Incorporation date

06/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1987)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Termination of appointment of Irene Mary Hayes as a secretary on 2025-10-30
dot icon30/10/2025
Termination of appointment of Irene Mary Hayes as a director on 2025-10-30
dot icon02/04/2025
Notification of Sara Louise Hayes as a person with significant control on 2025-03-19
dot icon19/03/2025
Cessation of Stuart Runniff Hayes as a person with significant control on 2025-03-11
dot icon19/03/2025
Termination of appointment of Stuart Runniff Hayes as a director on 2025-03-11
dot icon18/03/2025
Appointment of Miss Sara Louise Hayes as a director on 2025-03-11
dot icon18/03/2025
Appointment of Mrs Irene Mary Hayes as a director on 2025-03-11
dot icon06/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Appointment of Mrs Irene Mary Hayes as a secretary on 2024-07-01
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/10/2023
Termination of appointment of Tommas Henry Graves as a secretary on 2023-10-05
dot icon05/10/2023
Termination of appointment of Tommas Henry Graves as a director on 2023-10-05
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-06-30
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-06-30
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2019
Registered office address changed from 40 the Parade Walton on the Naze Essex CO14 8AS to 27 Old Gloucester Street London WC1N 3AF on 2019-02-04
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon28/11/2011
Director's details changed for Tommas Henry Graves on 2011-11-25
dot icon28/11/2011
Secretary's details changed for Tommas Henry Graves on 2011-11-25
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/11/2009
Director's details changed for Stuart Runniff Hayes on 2009-11-21
dot icon25/11/2009
Director's details changed for Tommas Henry Graves on 2009-11-21
dot icon02/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 21/11/08; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/11/2007
Return made up to 21/11/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 21/11/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/11/2005
Return made up to 21/11/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/11/2004
Return made up to 21/11/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/12/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/12/2003
Return made up to 21/11/03; full list of members
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/11/2001
Return made up to 21/11/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon13/12/2000
Return made up to 05/12/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
Return made up to 16/12/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon22/03/1999
Ad 05/03/99--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon22/03/1999
Resolutions
dot icon04/01/1999
Return made up to 23/12/98; full list of members
dot icon08/01/1998
Return made up to 06/01/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
Registered office changed on 15/10/97 from: 6TH floor 63-66 hatton garden london EC1N 8LE
dot icon14/01/1997
Return made up to 06/01/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/01/1996
Return made up to 08/01/96; full list of members
dot icon20/10/1995
Accounts for a small company made up to 1995-06-30
dot icon24/01/1995
Return made up to 19/01/95; no change of members
dot icon12/12/1994
Full accounts made up to 1994-06-30
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon14/02/1994
Return made up to 21/01/94; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-06-30
dot icon29/01/1993
Return made up to 21/01/93; full list of members
dot icon06/02/1992
Accounts for a small company made up to 1991-06-30
dot icon06/02/1992
Return made up to 31/01/92; no change of members
dot icon16/04/1991
Accounts for a small company made up to 1990-06-30
dot icon03/04/1991
Return made up to 30/01/91; no change of members
dot icon04/04/1990
Accounts for a small company made up to 1989-06-30
dot icon04/04/1990
Return made up to 31/01/90; full list of members
dot icon16/01/1990
Registered office changed on 16/01/90 from: 48 hatton garden london EC1N 8EX
dot icon22/03/1989
Accounts for a small company made up to 1988-06-30
dot icon22/03/1989
Return made up to 16/03/89; full list of members
dot icon11/12/1987
Accounts for a small company made up to 1987-06-30
dot icon29/06/1987
Accounts for a small company made up to 1986-06-30
dot icon29/06/1987
Return made up to 26/05/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.46K
-
8.57K
-
-
2023
0
2.46K
-
8.57K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.57K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Sara Louise Hayes
Director
11/03/2025 - Present
2
Hayes, Irene Mary
Secretary
01/07/2024 - 30/10/2025
-
Hayes, Irene Mary
Director
11/03/2025 - 30/10/2025
1

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

2,358
ADX GROUP LTD128 City Road, London EC1V 2NX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

13567369

Reg. date:

16/08/2021

Turnover:

-

No. of employees:

-
BLACKCLEUGH FARM LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

06952788

Reg. date:

06/07/2009

Turnover:

-

No. of employees:

-
CLOCK END KENNELS LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Raising of other animals

Comp. code:

14043580

Reg. date:

12/04/2022

Turnover:

-

No. of employees:

-
CHANTRY FARM LTDChantry Farm, Chantry Lane, Beaminster, Dorset DT8 3SB
Dissolved

Category:

Mixed farming

Comp. code:

12932013

Reg. date:

06/10/2020

Turnover:

-

No. of employees:

-
CURLEW TECH LTD10 Cathcart House Prospect Place, Harrogate HG1 1LB
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11744832

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT DEBT & LEGAL LIMITED

CREDIT DEBT & LEGAL LIMITED is an(a) Dissolved company incorporated on 06/05/1982 with the registered office located at 27 Old Gloucester Street, London WC1N 3AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT DEBT & LEGAL LIMITED?

toggle

CREDIT DEBT & LEGAL LIMITED is currently Dissolved. It was registered on 06/05/1982 and dissolved on 17/03/2026.

Where is CREDIT DEBT & LEGAL LIMITED located?

toggle

CREDIT DEBT & LEGAL LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AF.

What does CREDIT DEBT & LEGAL LIMITED do?

toggle

CREDIT DEBT & LEGAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDIT DEBT & LEGAL LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.