LEGAL & GENERAL DIRECT LIMITED

Register to unlock more data on OkredoRegister

LEGAL & GENERAL DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02702080

Incorporation date

30/03/1992

Size

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon29/04/2017
Final Gazette dissolved following liquidation
dot icon30/01/2017
Return of final meeting in a members' voluntary winding up
dot icon15/11/2016
Termination of appointment of Andrew Christopher Price as a director on 2016-11-04
dot icon31/01/2016
Registered office address changed from One Coleman Street London EC2R 5AA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-02-01
dot icon26/01/2016
Declaration of solvency
dot icon26/01/2016
Appointment of a voluntary liquidator
dot icon26/01/2016
Resolutions
dot icon15/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon23/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/09/2014
Termination of appointment of Bernard Leigh Hickman as a director on 2014-09-01
dot icon07/09/2014
Appointment of Andrew Christopher Price as a director on 2014-09-01
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2013
Appointment of Mr Bernard Leigh Hickman as a director
dot icon01/04/2013
Termination of appointment of Wadham Downing as a director
dot icon13/11/2012
Appointment of Mr Paul Robertson Stanworth as a director
dot icon11/11/2012
Termination of appointment of John Whorwood as a director
dot icon14/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Statement of company's objects
dot icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon07/11/2010
Appointment of Wadham St John Downing as a director
dot icon02/11/2010
Termination of appointment of Andrea Blance as a director
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Derek Whorwood on 2009-10-01
dot icon15/12/2009
Director's details changed for John Derek Whorwood on 2009-10-01
dot icon30/11/2009
Director's details changed for Andrea Margaret Blance on 2009-10-01
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/06/2009
Return made up to 30/05/09; full list of members
dot icon08/09/2008
Appointment terminated director nigel collard
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2007
Secretary's particulars changed
dot icon30/09/2007
Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP
dot icon28/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/05/2007
Return made up to 30/05/07; full list of members
dot icon15/06/2006
Return made up to 30/05/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/06/2005
Director's particulars changed
dot icon05/06/2005
Director's particulars changed
dot icon05/06/2005
Director's particulars changed
dot icon05/06/2005
Return made up to 30/05/05; full list of members
dot icon15/05/2005
Full accounts made up to 2004-12-31
dot icon23/11/2004
Secretary's particulars changed
dot icon07/06/2004
Return made up to 30/05/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon01/06/2003
Return made up to 30/05/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
Secretary resigned
dot icon29/09/2002
Secretary's particulars changed
dot icon18/06/2002
Return made up to 30/05/02; full list of members
dot icon18/06/2002
Location of register of members address changed
dot icon18/06/2002
Location of debenture register address changed
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon08/07/2001
Return made up to 30/05/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon05/10/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon04/09/2000
Return made up to 30/05/00; full list of members
dot icon04/09/2000
Director's particulars changed
dot icon31/07/2000
Director's particulars changed
dot icon31/07/2000
New director appointed
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon26/01/2000
Ad 23/12/99--------- £ si 9000000@1=9000000 £ ic 78000000/87000000
dot icon12/10/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 30/05/99; full list of members
dot icon26/04/1999
Director resigned
dot icon23/03/1999
Ad 18/02/99--------- £ si 13000000@1=13000000 £ ic 65000000/78000000
dot icon23/09/1998
Director resigned
dot icon26/08/1998
Auditor's resignation
dot icon30/07/1998
New director appointed
dot icon16/07/1998
Ad 18/06/98--------- £ si 15000000@1=15000000 £ ic 50000000/65000000
dot icon08/07/1998
Resolutions
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 30/05/98; full list of members
dot icon16/06/1998
Director's particulars changed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon11/02/1998
Ad 22/07/97--------- £ si 49999998@1=49999998 £ ic 2/50000000
dot icon11/02/1998
£ nc 1000/100000000 22/07/97
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Director resigned
dot icon17/07/1997
Return made up to 30/05/97; full list of members
dot icon17/07/1997
New director appointed
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Resolutions
dot icon08/12/1996
Director resigned
dot icon21/07/1996
Secretary resigned
dot icon21/07/1996
New secretary appointed
dot icon24/06/1996
Return made up to 30/05/96; no change of members
dot icon15/06/1996
Full accounts made up to 1995-12-31
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 30/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/07/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 30/05/94; no change of members
dot icon14/09/1993
Secretary resigned
dot icon14/09/1993
New secretary appointed
dot icon20/06/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 30/05/93; no change of members
dot icon23/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon22/06/1992
Return made up to 30/05/92; full list of members
dot icon02/06/1992
Memorandum and Articles of Association
dot icon20/05/1992
Certificate of change of name
dot icon12/05/1992
Director's particulars changed
dot icon06/05/1992
New secretary appointed;director resigned
dot icon06/05/1992
Secretary resigned;new director appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon06/05/1992
Registered office changed on 07/05/92 from: 2 baches street london N1 6UB
dot icon30/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
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
Stanworth, Paul Robertson
Director
30/10/2012 - Present
29
Palmer, Andrew William
Director
26/07/1998 - 22/07/1999
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1992 - 12/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/03/1992 - 12/04/1992
43699
Bolton, Michael John
Director
01/12/1996 - 27/11/2000
18

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 LEGAL & GENERAL DIRECT LIMITED

LEGAL & GENERAL DIRECT LIMITED is an(a) Dissolved company incorporated on 30/03/1992 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 LEGAL & GENERAL DIRECT LIMITED?

toggle

LEGAL & GENERAL DIRECT LIMITED is currently Dissolved. It was registered on 30/03/1992 and dissolved on 29/04/2017.

Where is LEGAL & GENERAL DIRECT LIMITED located?

toggle

LEGAL & GENERAL DIRECT LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does LEGAL & GENERAL DIRECT LIMITED do?

toggle

LEGAL & GENERAL DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEGAL & GENERAL DIRECT LIMITED?

toggle

The latest filing was on 29/04/2017: Final Gazette dissolved following liquidation.