LEGAT CORBISHLEY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

LEGAT CORBISHLEY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349554

Incorporation date

20/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1989)
dot icon19/02/2025
Final Gazette dissolved following liquidation
dot icon19/11/2024
Return of final meeting in a members' voluntary winding up
dot icon12/02/2024
Declaration of solvency
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Appointment of a voluntary liquidator
dot icon12/02/2024
Registered office address changed from Old Mill Accountancy Maltravers House Petters Way Yeovil Somerset BA20 1SH to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-02-12
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/09/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon09/08/2023
Satisfaction of charge 2 in full
dot icon09/08/2023
Satisfaction of charge 5 in full
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/08/2022
Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-08-16
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon09/03/2022
Director's details changed for Mr Graham Charles Corbishley on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Michael Wellesley Legat on 2022-03-09
dot icon09/03/2022
Secretary's details changed for Mrs Patricia Sarah Corbishley on 2022-03-09
dot icon09/03/2022
Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-03-09
dot icon09/03/2022
Registered office address changed from C/O Old Mill Accountancy Llp Maltravers House Petters Way Yeovil Somerset BA20 1SH to Old Mill Accountancy Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2022-03-09
dot icon18/01/2022
Director's details changed for Mr Michael Wellesley Legat on 2021-02-17
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon23/12/2021
Change of share class name or designation
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon17/02/2021
Change of details for Mr Michael Wellesley Legat as a person with significant control on 2021-02-17
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Change of share class name or designation
dot icon17/04/2018
Resolutions
dot icon06/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon06/03/2018
Change of details for Mr Michael Wellesley Legat as a person with significant control on 2017-03-12
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Patricia Sarah Corbishley as a director on 2016-04-01
dot icon06/04/2016
Termination of appointment of Luciana Legat as a director on 2016-04-01
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon07/02/2013
Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 2013-02-07
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon10/03/2010
Director's details changed for Luciana Legat on 2010-02-18
dot icon10/03/2010
Director's details changed for Patricia Sarah Corbishley on 2010-02-18
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Certificate of change of name
dot icon03/03/2008
Return made up to 20/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 20/02/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 20/02/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 20/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Registered office changed on 23/11/04 from: wickham house 464 lincoln road enfield middlesex EN3 4AH
dot icon16/06/2004
Return made up to 20/02/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon01/03/2003
Return made up to 20/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 20/02/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 20/02/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 20/02/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/03/1999
Return made up to 20/02/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 20/02/98; no change of members
dot icon19/03/1998
Registered office changed on 19/03/98 from: lower mill kingston road ewell surrey KT17 2AE
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/04/1997
Return made up to 20/02/97; full list of members
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon03/05/1996
Return made up to 20/02/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon15/03/1995
Return made up to 20/02/95; full list of members
dot icon15/03/1995
Location of register of members address changed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Return made up to 20/02/94; full list of members
dot icon03/12/1993
Resolutions
dot icon03/12/1993
Resolutions
dot icon03/12/1993
Resolutions
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 20/02/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon30/04/1992
Return made up to 20/02/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-03-31
dot icon25/06/1991
Particulars of mortgage/charge
dot icon18/06/1991
Return made up to 20/02/91; no change of members
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Return made up to 27/07/90; full list of members
dot icon12/03/1991
Registered office changed on 12/03/91 from: 2 baches street london N1 6UB
dot icon10/01/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon19/09/1989
Wd 08/09/89 ad 18/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon12/04/1989
Nc inc already adjusted
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Memorandum and Articles of Association
dot icon20/02/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
07/07/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
288.25K
-
0.00
330.81K
-
2022
3
304.71K
-
0.00
387.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Legat, Michael Wellesley
Director
27/02/2003 - Present
11
Corbishley, Graham Charles
Director
27/02/2003 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAT CORBISHLEY CONSULTING LIMITED

LEGAT CORBISHLEY CONSULTING LIMITED is an(a) Dissolved company incorporated on 20/02/1989 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAT CORBISHLEY CONSULTING LIMITED?

toggle

LEGAT CORBISHLEY CONSULTING LIMITED is currently Dissolved. It was registered on 20/02/1989 and dissolved on 19/02/2025.

Where is LEGAT CORBISHLEY CONSULTING LIMITED located?

toggle

LEGAT CORBISHLEY CONSULTING LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does LEGAT CORBISHLEY CONSULTING LIMITED do?

toggle

LEGAT CORBISHLEY CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEGAT CORBISHLEY CONSULTING LIMITED?

toggle

The latest filing was on 19/02/2025: Final Gazette dissolved following liquidation.