LEGCOL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEGCOL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683466

Incorporation date

15/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Registered office address changed from Spelman Group of Companies 15 High Road Willesden London NW10 2TE England to 73 Cornhill London EC3V 3QQ on 2024-10-16
dot icon16/10/2024
Change of details for Mrs Marcella Spelman as a person with significant control on 2024-10-16
dot icon16/10/2024
Director's details changed for Mr Lawrence Michael Spelman on 2024-10-16
dot icon16/10/2024
Director's details changed for Mrs Marcella Spelman on 2024-10-16
dot icon16/10/2024
Change of details for Mrs Sheryl Spelman as a person with significant control on 2024-10-16
dot icon16/10/2024
Secretary's details changed for Mrs Sheryl Spelman on 2024-10-16
dot icon28/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Change of details for Mrs Sheryl Spelman as a person with significant control on 2023-11-27
dot icon10/11/2023
Change of details for Mrs Sheryl Spelman as a person with significant control on 2023-03-23
dot icon21/07/2023
Cessation of Max Spelman as a person with significant control on 2023-03-23
dot icon21/07/2023
Notification of Sheryl Spelman as a person with significant control on 2023-03-23
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Termination of appointment of Max Spelman as a director on 2021-10-22
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/10/2020
Appointment of Mr Lawrence Michael Spelman as a director on 2020-10-16
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Change of details for Mrs Marcella Spelman as a person with significant control on 2019-01-07
dot icon08/01/2019
Director's details changed for Mrs Marcella Spelman on 2019-01-07
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon05/04/2017
Director's details changed for Mr Max Spelman on 2017-04-04
dot icon05/04/2017
Secretary's details changed for Sheryl Spelman on 2017-04-04
dot icon05/04/2017
Director's details changed for Mrs Marcella Spelman on 2017-04-04
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/04/2016
Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 2016-04-01
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/04/2014
Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 2014-04-04
dot icon03/04/2014
Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 2014-04-03
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mrs Marcella Spelman on 2009-10-03
dot icon07/10/2009
Director's details changed for Mr Max Spelman on 2009-10-03
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 03/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Appointment terminated secretary marcella spelman
dot icon25/03/2008
Secretary appointed sheryl spelman
dot icon09/10/2007
Return made up to 03/10/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 03/10/06; full list of members
dot icon22/11/2006
Location of debenture register
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 03/10/05; full list of members
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon10/10/2003
Return made up to 03/10/03; full list of members
dot icon19/07/2003
Registered office changed on 19/07/03 from: 395 high road, willesden london NW10 2JP
dot icon07/10/2002
Return made up to 03/10/02; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2001-12-31
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/10/2001
Return made up to 03/10/01; full list of members
dot icon09/10/2000
Return made up to 03/10/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/10/1999
Return made up to 03/10/99; full list of members
dot icon31/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/07/1999
Particulars of contract relating to shares
dot icon05/07/1999
Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Return made up to 03/10/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/10/1997
Return made up to 03/10/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Return made up to 03/10/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/11/1995
New director appointed
dot icon25/10/1995
Return made up to 03/10/95; no change of members
dot icon26/01/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/10/1994
Return made up to 03/10/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/11/1993
Return made up to 03/10/93; full list of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/10/1992
Return made up to 03/10/92; no change of members
dot icon30/04/1992
Full accounts made up to 1991-03-31
dot icon08/10/1991
Return made up to 03/10/91; no change of members
dot icon08/10/1991
Registered office changed on 08/10/91
dot icon28/07/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 03/10/90; full list of members
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 03/10/89; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-03-31
dot icon18/01/1989
Return made up to 28/10/88; full list of members
dot icon04/03/1988
Accounts for a small company made up to 1987-03-31
dot icon04/03/1988
Return made up to 29/07/87; full list of members
dot icon24/02/1987
Full accounts made up to 1986-03-31
dot icon09/12/1986
Return made up to 29/07/86; full list of members
dot icon31/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Secretary resigned;new secretary appointed
dot icon14/10/1986
Particulars of mortgage/charge
dot icon04/08/1986
Accounts for a small company made up to 1985-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-93.70 % *

* during past year

Cash in Bank

£119,644.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.71M
-
0.00
1.90M
-
2022
2
1.68M
-
0.00
119.64K
-
2022
2
1.68M
-
0.00
119.64K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.68M £Descended-2.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.64K £Descended-93.70 % *

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
Spelman, Marcella
Director
01/08/1986 - Present
12
Spelman, Lawrence Michael
Director
16/10/2020 - Present
8
Spelman, Sheryl
Secretary
12/03/2008 - Present
-

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+
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 LEGCOL PROPERTIES LIMITED

LEGCOL PROPERTIES LIMITED is an(a) Active company incorporated on 15/02/1961 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGCOL PROPERTIES LIMITED?

toggle

LEGCOL PROPERTIES LIMITED is currently Active. It was registered on 15/02/1961 .

Where is LEGCOL PROPERTIES LIMITED located?

toggle

LEGCOL PROPERTIES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does LEGCOL PROPERTIES LIMITED do?

toggle

LEGCOL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LEGCOL PROPERTIES LIMITED have?

toggle

LEGCOL PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for LEGCOL PROPERTIES LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-21 with no updates.