LEGAL UTOPIA LIMITED

Register to unlock more data on OkredoRegister

LEGAL UTOPIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10909418

Incorporation date

10/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

86 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2017)
dot icon27/02/2026
Current accounting period shortened from 2026-08-31 to 2026-02-28
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Previous accounting period shortened from 2026-03-31 to 2025-08-31
dot icon10/09/2025
Previous accounting period shortened from 2025-04-01 to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon01/08/2025
Change of details for Mr Fraser Joseph Matcham as a person with significant control on 2025-08-01
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Resolutions
dot icon25/02/2025
Amended micro company accounts made up to 2023-09-01
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon15/01/2025
Current accounting period shortened from 2025-05-01 to 2025-04-01
dot icon13/09/2024
Termination of appointment of Fraser Joseph Matcham as a director on 2024-05-27
dot icon13/09/2024
Appointment of Mr Fraser Joseph Matcham as a director on 2024-09-10
dot icon13/09/2024
Current accounting period shortened from 2025-09-01 to 2025-05-01
dot icon13/09/2024
Micro company accounts made up to 2023-09-01
dot icon22/01/2024
Cessation of Elaine Valerie Carruthers as a person with significant control on 2023-11-28
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon15/12/2023
Director's details changed for Mr Fraser Joseph Matcham on 2023-12-13
dot icon12/12/2023
Resolutions
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon10/11/2023
Change of details for Mr Fraser Joseph Matcham as a person with significant control on 2023-03-22
dot icon10/11/2023
Notification of Elaine Carruthers as a person with significant control on 2023-11-05
dot icon01/10/2023
Registered office address changed from PO Box 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86 Paul Street London EC2A 4NE on 2023-10-01
dot icon06/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon03/07/2023
Current accounting period shortened from 2024-02-28 to 2023-09-01
dot icon25/04/2023
Termination of appointment of Robert Paul Andrew Marcus as a director on 2023-04-25
dot icon14/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-20
dot icon09/03/2023
Resolutions
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon02/02/2023
Current accounting period shortened from 2023-08-31 to 2023-02-28
dot icon11/01/2023
Resolutions
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon29/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon20/04/2022
Resolutions
dot icon19/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon13/12/2021
Resolutions
dot icon29/11/2021
Sub-division of shares on 2021-11-19
dot icon09/11/2021
Appointment of Ms Elaine Valerie Carruthers as a director on 2021-11-03
dot icon09/11/2021
Termination of appointment of Paul Ivor Harper as a director on 2021-11-03
dot icon19/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon13/09/2021
Registered office address changed from Level 30, the Leadenhall Building Leadenhall Street London EC3V 4AB England to PO Box 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-09-13
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon26/08/2021
Resolutions
dot icon15/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon13/07/2021
Director's details changed for Mr Robert Marcus on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Robert Marcus on 2021-07-13
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon20/11/2020
Statement of capital on 2020-11-20
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Statement by Directors
dot icon20/11/2020
Solvency Statement dated 12/10/20
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Resolutions
dot icon20/10/2020
Resolutions
dot icon13/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-09
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon05/07/2020
Confirmation statement made on 2020-05-24 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/10/2019
Registered office address changed from 83 Kingsdown Road St. Margarets-at-Cliffe Dover CT15 6BA United Kingdom to Level 30, the Leadenhall Building Leadenhall Street London EC3V 4AB on 2019-10-24
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon22/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-01
dot icon08/05/2018
Cancellation of shares. Statement of capital on 2018-04-19
dot icon08/05/2018
Purchase of own shares.
dot icon02/05/2018
Resolutions
dot icon27/11/2017
Appointment of Mr Charles Sterling as a director on 2017-11-27
dot icon19/10/2017
Change of details for Mr Fraser Joseph Matcham as a person with significant control on 2017-09-15
dot icon18/10/2017
Cessation of Paul Ivor Harper as a person with significant control on 2017-10-18
dot icon18/10/2017
Notification of Paul Ivor Harper as a person with significant control on 2017-10-18
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon14/09/2017
Appointment of Mr Robert Marcus as a director on 2017-09-14
dot icon10/08/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

1
2023
change arrow icon+74.70 % *

* during past year

Cash in Bank

£3,031.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
4.28K
-
0.00
9.11K
-
2022
22
82.48K
-
0.00
1.74K
-
2023
1
21.94K
-
0.00
3.03K
-
2023
1
21.94K
-
0.00
3.03K
-

Employees

2023

Employees

1 Descended-95 % *

Net Assets(GBP)

21.94K £Descended-73.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03K £Ascended74.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcus, Robert Paul Andrew
Director
14/09/2017 - 25/04/2023
7
Sterling, Charles
Director
27/11/2017 - Present
-
Carruthers, Elaine Valerie
Director
03/11/2021 - Present
3
Matcham, Fraser Joseph
Director
10/08/2017 - 27/05/2024
10
Matcham, Fraser Joseph
Director
10/09/2024 - Present
10

Persons with Significant Control

4
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 UTOPIA LIMITED

LEGAL UTOPIA LIMITED is an(a) Active company incorporated on 10/08/2017 with the registered office located at 86 Paul Street, London EC2A 4NE. 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 UTOPIA LIMITED?

toggle

LEGAL UTOPIA LIMITED is currently Active. It was registered on 10/08/2017 .

Where is LEGAL UTOPIA LIMITED located?

toggle

LEGAL UTOPIA LIMITED is registered at 86 Paul Street, London EC2A 4NE.

What does LEGAL UTOPIA LIMITED do?

toggle

LEGAL UTOPIA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LEGAL UTOPIA LIMITED have?

toggle

LEGAL UTOPIA LIMITED had 1 employees in 2023.

What is the latest filing for LEGAL UTOPIA LIMITED?

toggle

The latest filing was on 27/02/2026: Current accounting period shortened from 2026-08-31 to 2026-02-28.