LEGISLATOR 1358 LIMITED

Register to unlock more data on OkredoRegister

LEGISLATOR 1358 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454412

Incorporation date

23/10/1997

Size

Dormant

Contacts

Registered address

Registered address

33 Queen Anne Street, London W1G 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon31/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Notification of Eve Lucinda Williams as a person with significant control on 2016-04-06
dot icon16/10/2023
Cessation of Eve Lucinda Williams as a person with significant control on 2020-11-01
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/02/2021
Notification of Robert Frederick Laycock as a person with significant control on 2020-11-01
dot icon13/02/2021
Cessation of Eve Lucinda Williams as a person with significant control on 2020-11-01
dot icon13/02/2021
Notification of Daniel Diggory Laycock as a person with significant control on 2020-11-01
dot icon13/02/2021
Termination of appointment of Lucy Williams as a director on 2020-11-01
dot icon13/02/2021
Appointment of Mr Daniel Diggory Laycock as a director on 2020-11-01
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Currey & Co on 2015-11-16
dot icon16/11/2015
Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 2015-11-16
dot icon17/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/11/2010
Director's details changed for Lucy Williams on 2010-10-23
dot icon15/11/2010
Director's details changed for Robert Frederick Laycock on 2010-10-23
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Currey & Co on 2009-10-01
dot icon17/11/2009
Director's details changed for Lucy Williams on 2009-10-01
dot icon17/11/2009
Director's details changed for Robert Frederick Laycock on 2009-10-01
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2008
Return made up to 23/10/08; full list of members
dot icon22/10/2008
Director appointed robert frederick laycock
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/11/2007
Return made up to 23/10/07; no change of members
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/11/2006
Return made up to 23/10/06; full list of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon21/11/2005
Return made up to 23/10/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/11/2004
Return made up to 23/10/04; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/11/2003
Registered office changed on 20/11/03 from: ely house 37 dover street london W1S 4NJ
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
New secretary appointed
dot icon10/11/2003
Return made up to 23/10/03; full list of members
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/09/2002
Resolutions
dot icon01/11/2001
Return made up to 23/10/01; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/09/2001
Resolutions
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/09/2000
Resolutions
dot icon25/10/1999
Return made up to 23/10/99; full list of members
dot icon11/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/08/1999
Resolutions
dot icon13/11/1998
Return made up to 23/10/98; full list of members
dot icon13/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned;director resigned
dot icon12/11/1997
Registered office changed on 12/11/97 from: holland court the close norwich NR1 4DX
dot icon12/11/1997
Memorandum and Articles of Association
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Resolutions
dot icon11/11/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon07/11/1997
New secretary appointed
dot icon23/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Laycock, Robert Frederick
Director
10/10/2008 - Present
13
Laycock, Daniel Diggory
Director
01/11/2020 - Present
7

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 LEGISLATOR 1358 LIMITED

LEGISLATOR 1358 LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 33 Queen Anne Street, London W1G 9HY. 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 LEGISLATOR 1358 LIMITED?

toggle

LEGISLATOR 1358 LIMITED is currently Active. It was registered on 23/10/1997 .

Where is LEGISLATOR 1358 LIMITED located?

toggle

LEGISLATOR 1358 LIMITED is registered at 33 Queen Anne Street, London W1G 9HY.

What does LEGISLATOR 1358 LIMITED do?

toggle

LEGISLATOR 1358 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEGISLATOR 1358 LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-14 with no updates.