LECG LIMITED

Register to unlock more data on OkredoRegister

LECG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03348622

Incorporation date

03/04/1997

Size

Full

Contacts

Registered address

Registered address

Fleet Place House, 2 Fleet Place, London EC4M 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon17/02/2016
Final Gazette dissolved following liquidation
dot icon17/11/2015
Return of final meeting in a members' voluntary winding up
dot icon28/12/2014
Liquidators' statement of receipts and payments to 2014-11-06
dot icon18/11/2013
Appointment of a voluntary liquidator
dot icon18/11/2013
Declaration of solvency
dot icon18/11/2013
Resolutions
dot icon09/09/2013
First Gazette notice for compulsory strike-off
dot icon03/06/2013
Termination of appointment of Salans Secretarial Services Limited as a secretary
dot icon23/05/2013
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 2013-05-24
dot icon22/03/2013
Compulsory strike-off action has been discontinued
dot icon11/02/2013
First Gazette notice for compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
Compulsory strike-off action has been discontinued
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/06/2011
Registered office address changed from C/O Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 2011-06-10
dot icon08/06/2011
Registered office address changed from Davidson Building 5 Southampton Street London WC2E 7HA on 2011-06-09
dot icon23/05/2011
Termination of appointment of Steve Samek as a director
dot icon23/05/2011
Termination of appointment of Charles Morris as a secretary
dot icon23/05/2011
Termination of appointment of Warren Barratt as a director
dot icon23/05/2011
Appointment of Salans Secretarial Services Limited as a secretary
dot icon23/05/2011
Appointment of Jan Call as a director
dot icon23/05/2011
Appointment of Bruce Rogoff as a director
dot icon22/05/2011
Termination of appointment of Daniel Ryan as a director
dot icon22/05/2011
Termination of appointment of Greg Harman as a director
dot icon12/09/2010
Appointment of Executive Vice President / Cfo Warren Douglas Barratt as a director
dot icon07/09/2010
Termination of appointment of Steven Fife as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon23/05/2010
Appointment of Mr Steve Samek as a director
dot icon22/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Greg Andrew Harman on 2010-04-04
dot icon21/04/2010
Director's details changed for Mr Daniel Ryan on 2010-04-04
dot icon21/04/2010
Termination of appointment of Michael Jeffery as a director
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 04/04/09; full list of members
dot icon14/05/2009
Appointment terminated director david evans
dot icon04/02/2009
Director appointed mr greg andrew harman
dot icon22/01/2009
Appointment terminated director mark bezant
dot icon07/01/2009
Director appointed mr daniel joseph ryan
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Appointment terminated director christopher osborne
dot icon07/04/2008
Return made up to 04/04/08; full list of members
dot icon03/02/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned
dot icon04/04/2007
Return made up to 04/04/07; full list of members
dot icon20/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon09/08/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon21/05/2006
Return made up to 04/04/06; full list of members
dot icon20/03/2006
Director resigned
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 04/04/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon10/10/2004
New director appointed
dot icon15/06/2004
Registered office changed on 16/06/04 from: 40-43 chancery lane london WC2A 1JA
dot icon20/04/2004
Return made up to 04/04/04; full list of members
dot icon05/03/2004
Secretary resigned;director resigned
dot icon05/03/2004
New secretary appointed
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 04/04/03; full list of members
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon29/08/2002
Full accounts made up to 2000-12-31
dot icon26/08/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 04/04/02; full list of members
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/09/2001
Full accounts made up to 1999-12-31
dot icon16/08/2001
New director appointed
dot icon08/05/2001
Resolutions
dot icon26/04/2001
Return made up to 04/04/01; full list of members
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon13/02/2001
Full accounts made up to 1998-12-31
dot icon05/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Return made up to 04/04/00; full list of members
dot icon28/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/07/1999
Registered office changed on 23/07/99 from: 2ND floor 44-45 chancery lane london WC2A 1JB
dot icon21/04/1999
Return made up to 04/04/99; no change of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon19/01/1999
Particulars of mortgage/charge
dot icon09/12/1998
Return made up to 04/04/98; full list of members
dot icon25/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon23/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 11/03/98 from: 20 old bailey london EC4M 7BH
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon15/01/1998
New director appointed
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon09/04/1997
Secretary resigned
dot icon03/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SALANS SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/04/2011 - 06/05/2013
39
Osborne, Christopher
Director
13/10/2002 - 21/10/2008
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/04/1997 - 03/04/1997
99600
Young, Robert
Director
30/03/2001 - 18/02/2004
1
Gilbert, Richard Joseph
Director
03/04/1997 - 30/03/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LECG LIMITED

LECG LIMITED is an(a) Dissolved company incorporated on 03/04/1997 with the registered office located at Fleet Place House, 2 Fleet Place, London EC4M 7RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LECG LIMITED?

toggle

LECG LIMITED is currently Dissolved. It was registered on 03/04/1997 and dissolved on 17/02/2016.

Where is LECG LIMITED located?

toggle

LECG LIMITED is registered at Fleet Place House, 2 Fleet Place, London EC4M 7RF.

What does LECG LIMITED do?

toggle

LECG LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for LECG LIMITED?

toggle

The latest filing was on 17/02/2016: Final Gazette dissolved following liquidation.