LEGAL SOLUTIONS EURO LIMITED

Register to unlock more data on OkredoRegister

LEGAL SOLUTIONS EURO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495631

Incorporation date

25/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lucas End Farm Lucas End Farm, Libra Business Centre, Crouch Lane, Waltham Cross, Herts EN7 6THCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon11/02/2026
Registered office address changed from Gor-Ray House Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN England to Lucas End Farm Lucas End Farm, Libra Business Centre Crouch Lane Waltham Cross Herts EN7 6th on 2026-02-11
dot icon13/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Registered office address changed from Libra House Business Centre 192-194 Lancaster Road Enfield Middx EN2 0JH England to Gor-Ray House Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN on 2023-11-22
dot icon15/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon11/01/2023
Registered office address changed from Libra House 66 Church Street Edmonton London N9 9PA to Libra House Business Centre 192-194 Lancaster Road Enfield Middx EN2 0JH on 2023-01-11
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/08/2011
Secretary's details changed for Mrs Ritsa Markou on 2010-09-01
dot icon25/05/2011
Appointment of Mr Markos Theodosi Markou as a director
dot icon16/02/2011
Termination of appointment of Despo Andreou as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2011
Appointment of Mrs Ritsa Markou as a director
dot icon11/11/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Ritsa Markou as a director
dot icon31/03/2010
Appointment of Mrs Despo Andreou as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 25/07/09; full list of members
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 25/07/08; full list of members
dot icon22/08/2008
Appointment terminated director markos markou
dot icon10/06/2008
Appointment terminated director alexander philippou
dot icon10/06/2008
Appointment terminated director andreas andreou
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 25/07/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/04/2007
Ad 28/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon16/04/2007
New director appointed
dot icon09/12/2006
Registered office changed on 09/12/06 from: 6 market parade winchester road edmonton london N9 9HF
dot icon22/09/2006
Return made up to 25/07/06; full list of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 25/07/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon01/09/2004
Return made up to 25/07/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon03/11/2003
Registered office changed on 03/11/03 from: libra house 64 church street edmonton london N9 9PA
dot icon12/09/2003
Return made up to 25/07/03; full list of members
dot icon03/08/2002
Registered office changed on 03/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon03/08/2002
New director appointed
dot icon03/08/2002
Secretary resigned
dot icon03/08/2002
New secretary appointed
dot icon03/08/2002
Director resigned
dot icon25/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+86.09 % *

* during past year

Cash in Bank

£1,338.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
281.02K
-
0.00
14.26K
-
2022
2
314.85K
-
0.00
719.00
-
2023
1
331.92K
-
0.00
1.34K
-
2023
1
331.92K
-
0.00
1.34K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

331.92K £Ascended5.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Ascended86.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markou, Markos Theodosi
Director
06/05/2011 - Present
45
Markou, Markos Theodosi
Director
25/07/2002 - 01/06/2008
45
Markou, Ritsa
Director
31/03/2010 - Present
11
Markou, Ritsa
Secretary
25/07/2002 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEGAL SOLUTIONS EURO LIMITED

LEGAL SOLUTIONS EURO LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at Lucas End Farm Lucas End Farm, Libra Business Centre, Crouch Lane, Waltham Cross, Herts EN7 6TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL SOLUTIONS EURO LIMITED?

toggle

LEGAL SOLUTIONS EURO LIMITED is currently Active. It was registered on 25/07/2002 .

Where is LEGAL SOLUTIONS EURO LIMITED located?

toggle

LEGAL SOLUTIONS EURO LIMITED is registered at Lucas End Farm Lucas End Farm, Libra Business Centre, Crouch Lane, Waltham Cross, Herts EN7 6TH.

What does LEGAL SOLUTIONS EURO LIMITED do?

toggle

LEGAL SOLUTIONS EURO LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does LEGAL SOLUTIONS EURO LIMITED have?

toggle

LEGAL SOLUTIONS EURO LIMITED had 1 employees in 2023.

What is the latest filing for LEGAL SOLUTIONS EURO LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from Gor-Ray House Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN England to Lucas End Farm Lucas End Farm, Libra Business Centre Crouch Lane Waltham Cross Herts EN7 6th on 2026-02-11.