LEGAL TRANSLATIONS LIMITED

Register to unlock more data on OkredoRegister

LEGAL TRANSLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151413

Incorporation date

31/01/2001

Size

Dormant

Contacts

Registered address

Registered address

56 West Street, Bexleyheath DA7 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon11/02/2026
Termination of appointment of Cara James as a director on 2026-02-10
dot icon11/02/2026
Appointment of Ms Alexandra Ida Julia Aarola as a director on 2026-02-11
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon11/02/2026
Notification of Alexandra Ida Julia Aarola as a person with significant control on 2026-02-11
dot icon11/02/2026
Cessation of Cara James as a person with significant control on 2026-02-10
dot icon04/01/2026
Accounts for a dormant company made up to 2025-04-05
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon01/01/2025
Accounts for a dormant company made up to 2024-04-05
dot icon18/03/2024
Notification of Cara James as a person with significant control on 2024-02-02
dot icon02/02/2024
Appointment of Ms Cara James as a director on 2024-02-02
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/02/2024
Termination of appointment of Minna Vanness as a director on 2024-02-02
dot icon02/02/2024
Cessation of Minna Vanness as a person with significant control on 2024-02-02
dot icon24/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-04-05
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-04-05
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2020-04-05
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-04-05
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Notification of Minna Vanness as a person with significant control on 2019-01-29
dot icon28/01/2019
Termination of appointment of Sara Maria Aarola as a director on 2019-01-28
dot icon28/01/2019
Cessation of Sara Maria Aarola as a person with significant control on 2019-01-28
dot icon28/01/2019
Appointment of Mrs Minna Vanness as a director on 2019-01-28
dot icon28/01/2019
Termination of appointment of Christopher James as a secretary on 2018-01-28
dot icon10/05/2018
Accounts for a dormant company made up to 2018-04-05
dot icon08/05/2018
Registered office address changed from 3 Orchard Cottages Nynehead Wellington Somerset TA21 0BJ England to 56 West Street Bexleyheath DA7 4BP on 2018-05-08
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-04-05
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2016-04-05
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/02/2016
Registered office address changed from 34 Avenue House Allitsen Road London NW8 7AX to 3 Orchard Cottages Nynehead Wellington Somerset TA21 0BJ on 2016-02-25
dot icon03/01/2016
Accounts for a dormant company made up to 2015-04-05
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Director's details changed for Sara Maria Aarola on 2013-01-31
dot icon31/01/2013
Secretary's details changed for Christopher James on 2013-01-31
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon09/08/2010
Registered office address changed from Flat 8 23 Wheler Street London London E1 6NR on 2010-08-09
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Sara Maria Aarola on 2010-02-08
dot icon24/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon19/05/2006
Return made up to 31/01/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon01/02/2006
Director's particulars changed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon23/02/2005
Return made up to 31/01/05; full list of members
dot icon23/02/2005
Director's particulars changed
dot icon23/02/2005
Secretary's particulars changed
dot icon27/10/2004
Registered office changed on 27/10/04 from: 15 shere house great dover street london SE1 4YQ
dot icon05/02/2004
Return made up to 31/01/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon07/02/2003
Return made up to 31/01/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-05
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Director resigned
dot icon22/02/2002
Return made up to 31/01/02; full list of members
dot icon07/02/2002
Certificate of change of name
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
New secretary appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Registered office changed on 15/10/01 from: 13 gillingham street london SW1V 1HN
dot icon11/04/2001
Accounting reference date extended from 31/01/02 to 05/04/02
dot icon11/04/2001
Registered office changed on 11/04/01 from: 65 boardwalk place london E14 5SE
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Registered office changed on 28/03/01 from: 13 gillingham street victoria london SW1V 1HN
dot icon07/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon31/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
824.00
-
0.00
-
-
2022
0
824.00
-
0.00
-
-
2023
0
824.00
-
0.00
-
-
2023
0
824.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

824.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Minna Vanness
Director
28/01/2019 - 02/02/2024
-
James, Cara
Director
02/02/2024 - 10/02/2026
-
Ms Alexandra Ida Julia Aarola
Director
11/02/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL TRANSLATIONS LIMITED

LEGAL TRANSLATIONS LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at 56 West Street, Bexleyheath DA7 4BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL TRANSLATIONS LIMITED?

toggle

LEGAL TRANSLATIONS LIMITED is currently Active. It was registered on 31/01/2001 .

Where is LEGAL TRANSLATIONS LIMITED located?

toggle

LEGAL TRANSLATIONS LIMITED is registered at 56 West Street, Bexleyheath DA7 4BP.

What does LEGAL TRANSLATIONS LIMITED do?

toggle

LEGAL TRANSLATIONS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LEGAL TRANSLATIONS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Cara James as a director on 2026-02-10.