LEGAL SIGNS LIMITED

Register to unlock more data on OkredoRegister

LEGAL SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507010

Incorporation date

08/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Milton Crescent, Cheadle, Cheshire SK8 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-28
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-28
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-28
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon20/10/2022
Memorandum and Articles of Association
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Particulars of variation of rights attached to shares
dot icon19/10/2022
Change of share class name or designation
dot icon18/10/2022
Statement of company's objects
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-28
dot icon16/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-28
dot icon16/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-28
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-28
dot icon27/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-28
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon04/05/2018
Termination of appointment of Donald Lawrence Ridgeway as a secretary on 2018-04-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-28
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-28
dot icon19/09/2016
Termination of appointment of Marilyn Sharon Ridgeway as a director on 2016-09-16
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-28
dot icon15/10/2015
Registered office address changed from 20 the Mount Hale Barns Altrincham Cheshire WA15 8TA to 28 Milton Crescent Cheadle Cheshire SK8 1NU on 2015-10-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-03-29
dot icon26/08/2015
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon25/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon25/08/2015
Register(s) moved to registered inspection location C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
dot icon23/06/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon23/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/07/2014
Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon21/08/2013
Appointment of Dr Marilyn Sharon Ridgeway as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 28 Milton Crescent Cheadle Stockport Cheshire SK8 1NU on 2011-01-18
dot icon07/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 08/08/09; full list of members
dot icon20/08/2008
Return made up to 08/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Registered office changed on 16/07/2008 from 9 aitken street irwell vale ramsbottom bury lancashire BL0 0QG
dot icon16/07/2008
Director's change of particulars / pauline ridgeway / 01/02/2008
dot icon22/08/2007
Return made up to 08/08/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/11/2006
Return made up to 08/08/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2005
Return made up to 08/08/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2004
Return made up to 08/08/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2003
Return made up to 08/08/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2002
Certificate of change of name
dot icon11/09/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-70.64 % *

* during past year

Cash in Bank

£3,661.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.44K
-
0.00
973.00
-
2022
2
56.20K
-
0.00
12.47K
-
2023
2
31.26K
-
0.00
3.66K
-
2023
2
31.26K
-
0.00
3.66K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

31.26K £Descended-44.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66K £Descended-70.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgeway, Pauline Golda Millicent
Director
08/08/2002 - Present
1

Persons with Significant Control

1
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 SIGNS LIMITED

LEGAL SIGNS LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at 28 Milton Crescent, Cheadle, Cheshire SK8 1NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL SIGNS LIMITED?

toggle

LEGAL SIGNS LIMITED is currently Active. It was registered on 08/08/2002 .

Where is LEGAL SIGNS LIMITED located?

toggle

LEGAL SIGNS LIMITED is registered at 28 Milton Crescent, Cheadle, Cheshire SK8 1NU.

What does LEGAL SIGNS LIMITED do?

toggle

LEGAL SIGNS LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

How many employees does LEGAL SIGNS LIMITED have?

toggle

LEGAL SIGNS LIMITED had 2 employees in 2023.

What is the latest filing for LEGAL SIGNS LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2025-03-28.