LEGAL FINANCIAL CONTROLLERS LIMITED

Register to unlock more data on OkredoRegister

LEGAL FINANCIAL CONTROLLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11726913

Incorporation date

14/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

No.20 Old Bailey, (5th Floor, Orega Suites), London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2018)
dot icon21/04/2026
Change of details for Mr Nazim Ali as a person with significant control on 2025-04-01
dot icon13/04/2026
Director's details changed for Mr Nazim Ali on 2026-03-12
dot icon13/04/2026
Change of details for Mr Nazim Ali as a person with significant control on 2026-03-12
dot icon22/10/2025
Registered office address changed from Legal Financial Controllers Limited (5th Floor, Orega Suites) No.20 Old Bailey City of London WC4M 7AN United Kingdom to No.20 Old Bailey (5th Floor, Orega Suites) London EC4M 7AN on 2025-10-22
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon08/01/2024
Notification of Nazim Ali as a person with significant control on 2024-01-01
dot icon08/01/2024
Registered office address changed from Unit 1, Bradburys Court Lyon Road Harrow HA1 2BY England to Legal Financial Controllers Limited (5th Floor, Orega Suites) No.20 Old Bailey City of London WC4M 7AN on 2024-01-08
dot icon08/01/2024
Cessation of Reena Popat as a person with significant control on 2024-01-01
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Mr Nazim Ali as a director on 2023-02-22
dot icon27/03/2023
Termination of appointment of Reena Popat as a director on 2023-02-22
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon09/11/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2022
Director's details changed for Ms Reena Popat on 2022-11-08
dot icon13/04/2022
Termination of appointment of Satbinder Singh Dub as a director on 2022-01-30
dot icon13/04/2022
Cessation of Satbinder Singh Dub as a person with significant control on 2021-01-30
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon09/12/2020
Notification of Satbinder Singh Dub as a person with significant control on 2020-12-01
dot icon04/06/2020
Registered office address changed from 145 Park Avenue Southall UB1 3AL England to Unit 1, Bradburys Court Lyon Road Harrow HA1 2BY on 2020-06-04
dot icon29/05/2020
Appointment of Mr Satbinder Singh Dub as a director on 2020-05-29
dot icon23/05/2020
Compulsory strike-off action has been discontinued
dot icon22/05/2020
Confirmation statement made on 2019-12-13 with updates
dot icon22/05/2020
Registered office address changed from 1st Floor, 96-98 Baker Street London W1U 6TJ England to 145 Park Avenue Southall UB1 3AL on 2020-05-22
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2019
Notification of Reena Popat as a person with significant control on 2019-02-24
dot icon24/02/2019
Cessation of Satbinder Singh Dub as a person with significant control on 2019-02-24
dot icon20/02/2019
Registered office address changed from 145 Park Avenue Southall UB1 3AL United Kingdom to 1st Floor, 96-98 Baker Street London W1U 6TJ on 2019-02-20
dot icon12/02/2019
Termination of appointment of Satbinder Singh Dub as a director on 2019-02-12
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon03/01/2019
Appointment of Ms Reena Popat as a director on 2019-01-03
dot icon14/12/2018
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
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
27.90K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Reena Popat
Director
03/01/2019 - 22/02/2023
13
Mr Nazim Ali
Director
22/02/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 LEGAL FINANCIAL CONTROLLERS LIMITED

LEGAL FINANCIAL CONTROLLERS LIMITED is an(a) Active company incorporated on 14/12/2018 with the registered office located at No.20 Old Bailey, (5th Floor, Orega Suites), London EC4M 7AN. 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 LEGAL FINANCIAL CONTROLLERS LIMITED?

toggle

LEGAL FINANCIAL CONTROLLERS LIMITED is currently Active. It was registered on 14/12/2018 .

Where is LEGAL FINANCIAL CONTROLLERS LIMITED located?

toggle

LEGAL FINANCIAL CONTROLLERS LIMITED is registered at No.20 Old Bailey, (5th Floor, Orega Suites), London EC4M 7AN.

What does LEGAL FINANCIAL CONTROLLERS LIMITED do?

toggle

LEGAL FINANCIAL CONTROLLERS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LEGAL FINANCIAL CONTROLLERS LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Nazim Ali as a person with significant control on 2025-04-01.