LEGIONELLA CONTROL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LEGIONELLA CONTROL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05325807

Incorporation date

06/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alton House, Alton Road, Ross-On-Wye, Herefordshire HR9 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon18/02/2026
-
dot icon16/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon17/12/2025
Notification of Hsl Compliance Holdings Limited as a person with significant control on 2025-12-16
dot icon17/12/2025
Cessation of Lci Group Holdings Ltd as a person with significant control on 2025-12-16
dot icon17/12/2025
Appointment of Mr Gavin Michael Hartley as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Simon Stuart Dooner as a secretary on 2025-12-16
dot icon17/12/2025
Termination of appointment of John Teasdale Dobson as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Simon Stuart Dooner as a director on 2025-12-16
dot icon17/12/2025
Appointment of Mr Andrew Paul Nicholls as a director on 2025-12-16
dot icon17/12/2025
Registered office address changed from 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN England to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on 2025-12-17
dot icon05/08/2025
Cessation of John Teasdale Dobson as a person with significant control on 2025-06-20
dot icon05/08/2025
Cessation of Simon Stuart Dooner as a person with significant control on 2025-06-20
dot icon05/08/2025
Cessation of Michael Robert Hunter as a person with significant control on 2025-06-20
dot icon05/08/2025
Notification of Lci Group Holdings Ltd as a person with significant control on 2025-06-20
dot icon17/07/2025
Change of details for Mr John Teasdale Dobson as a person with significant control on 2025-07-15
dot icon17/07/2025
Change of details for Mr Simon Stuart Dooner as a person with significant control on 2025-07-15
dot icon17/07/2025
Change of details for Mr Michael Robert Hunter as a person with significant control on 2025-07-15
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Director's details changed for Mr Simon Stuart Dooner on 2021-08-18
dot icon18/08/2021
Director's details changed for Mr John Teasdale Dobson on 2021-08-18
dot icon18/08/2021
Secretary's details changed for Mr Simon Stuart Dooner on 2021-08-18
dot icon18/08/2021
Registered office address changed from Abacus House, 35 Cumberland Street, Macclesfield Cheshire SK10 1DD to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 2021-08-18
dot icon09/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon08/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon03/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/09/2019
Statement of capital following an allotment of shares on 2018-04-30
dot icon07/08/2019
Resolutions
dot icon06/08/2019
Particulars of variation of rights attached to shares
dot icon06/08/2019
Change of share class name or designation
dot icon23/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon10/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon17/01/2018
Cessation of Nigel Peter Richardson as a person with significant control on 2017-06-19
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/08/2017
Termination of appointment of Nigel Peter Richardson as a director on 2017-06-19
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Michael Robert Hunter as a director on 2015-09-28
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon13/01/2014
Director's details changed for Nigel Richardson on 2014-01-01
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon11/04/2013
Statement of company's objects
dot icon11/04/2013
Particulars of variation of rights attached to shares
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Resolutions
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 06/01/09; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 06/01/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 06/01/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 06/01/06; full list of members
dot icon02/08/2005
Secretary resigned
dot icon23/05/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon23/05/2005
Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New secretary appointed;new director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon06/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon+25.37 % *

* during past year

Cash in Bank

£456,557.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
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
8
354.92K
-
0.00
364.17K
-
2022
9
466.37K
-
0.00
456.56K
-
2022
9
466.37K
-
0.00
456.56K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

466.37K £Ascended31.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

456.56K £Ascended25.37 % *

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
Hartley, Gavin Michael
Director
16/12/2025 - Present
31
Nicholls, Andrew Paul
Director
16/12/2025 - Present
8
Dobson, John Teasdale
Director
06/01/2005 - 16/12/2025
23
Dooner, Simon Stuart
Director
06/01/2005 - 16/12/2025
34
Dooner, Simon Stuart
Secretary
06/01/2005 - 16/12/2025
2

Persons with Significant Control

10
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 LEGIONELLA CONTROL INTERNATIONAL LIMITED

LEGIONELLA CONTROL INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/01/2005 with the registered office located at Alton House, Alton Road, Ross-On-Wye, Herefordshire HR9 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGIONELLA CONTROL INTERNATIONAL LIMITED?

toggle

LEGIONELLA CONTROL INTERNATIONAL LIMITED is currently Active. It was registered on 06/01/2005 .

Where is LEGIONELLA CONTROL INTERNATIONAL LIMITED located?

toggle

LEGIONELLA CONTROL INTERNATIONAL LIMITED is registered at Alton House, Alton Road, Ross-On-Wye, Herefordshire HR9 5BP.

What does LEGIONELLA CONTROL INTERNATIONAL LIMITED do?

toggle

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

How many employees does LEGIONELLA CONTROL INTERNATIONAL LIMITED have?

toggle

LEGIONELLA CONTROL INTERNATIONAL LIMITED had 9 employees in 2022.

What is the latest filing for LEGIONELLA CONTROL INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/02/2026: undefined.