LEGISLATOR 1656 LIMITED

Register to unlock more data on OkredoRegister

LEGISLATOR 1656 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04950453

Incorporation date

03/11/2003

Size

Small

Contacts

Registered address

Registered address

City Hall, St Peter's Street, Norwich NR2 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon06/11/2023
Accounts for a small company made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/04/2023
Termination of appointment of Harvey Laurence Bullen as a director on 2023-04-03
dot icon20/04/2023
Appointment of Mr Simon Pennington Hughes as a director on 2023-04-03
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon24/09/2022
Accounts for a small company made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/09/2021
Appointment of Norfolk County Council - Nplaw as a secretary on 2021-09-27
dot icon27/09/2021
Termination of appointment of Norfolk County Council - Nplaw as a director on 2021-09-27
dot icon27/09/2021
Appointment of Norfolk County Council - Nplaw as a director on 2021-09-27
dot icon27/09/2021
Termination of appointment of Norfolk County Council Nplaw C/O Practice Director as a secretary on 2021-09-27
dot icon15/06/2021
Appointment of Mr Harvey Laurence Bullen as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Simon Ian George as a director on 2021-06-15
dot icon09/06/2021
Accounts for a small company made up to 2020-03-31
dot icon27/05/2021
Appointment of Mr Mark Brown as a director on 2021-05-26
dot icon18/05/2021
Appointment of Norfolk County Council Nplaw C/O Practice Director as a secretary on 2021-05-18
dot icon18/05/2021
Termination of appointment of Andrew Watt as a director on 2021-05-18
dot icon10/05/2021
Registered office address changed from Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to City Hall St Peter's Street Norwich NR2 1NH on 2021-05-10
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon06/02/2019
Accounts for a small company made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon08/08/2018
Termination of appointment of Glen Reynolds as a secretary on 2018-08-01
dot icon06/02/2018
Accounts for a small company made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon13/06/2017
Secretary's details changed for Mr Glen Reynolds on 2017-06-13
dot icon14/03/2017
Auditor's resignation
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/10/2015
Appointment of Simon Ian George as a director on 2015-09-30
dot icon07/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon02/10/2015
Termination of appointment of Duncan Stewart Johnson as a director on 2015-09-30
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Duncan Stewart Johnson as a director on 2014-07-31
dot icon27/02/2014
Termination of appointment of Paul Brittain as a director
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon24/05/2012
Appointment of Mr Andrew Watt as a director
dot icon16/05/2012
Appointment of Mr Paul Delery Brittain as a director
dot icon16/05/2012
Termination of appointment of Stephen Bett as a director
dot icon01/02/2012
Full accounts made up to 2011-01-31
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-01-31
dot icon13/10/2010
Termination of appointment of Christopher Dady as a director
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon01/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon26/11/2008
Full accounts made up to 2008-01-31
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon06/12/2007
Full accounts made up to 2007-01-31
dot icon28/11/2007
Return made up to 03/11/07; full list of members
dot icon12/04/2007
New director appointed
dot icon10/04/2007
Registered office changed on 10/04/07 from: county hall c/o nps property consultants LIMITED martineau lane norwich norfolk NR1 2SF
dot icon10/03/2007
Director resigned
dot icon08/12/2006
Full accounts made up to 2006-01-31
dot icon24/11/2006
Return made up to 03/11/06; full list of members
dot icon03/01/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon17/11/2005
Return made up to 03/11/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon07/09/2005
Full accounts made up to 2005-03-31
dot icon09/04/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon30/11/2004
Return made up to 03/11/04; full list of members
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Registered office changed on 21/09/04 from: holland court the close norwich norfolk NR1 4DX
dot icon21/09/2004
Secretary resigned
dot icon24/02/2004
New secretary appointed
dot icon16/02/2004
Nc inc already adjusted 04/02/04
dot icon16/02/2004
Ad 04/02/04--------- £ si 1999@1=1999 £ ic 1/2000
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Secretary resigned;director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon03/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullen, Harvey Laurence
Director
15/06/2021 - 03/04/2023
8
Hughes, Simon Pennington
Director
03/04/2023 - Present
2
Brown, Mark
Director
26/05/2021 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGISLATOR 1656 LIMITED

LEGISLATOR 1656 LIMITED is an(a) Active company incorporated on 03/11/2003 with the registered office located at City Hall, St Peter's Street, Norwich NR2 1NH. 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 1656 LIMITED?

toggle

LEGISLATOR 1656 LIMITED is currently Active. It was registered on 03/11/2003 .

Where is LEGISLATOR 1656 LIMITED located?

toggle

LEGISLATOR 1656 LIMITED is registered at City Hall, St Peter's Street, Norwich NR2 1NH.

What does LEGISLATOR 1656 LIMITED do?

toggle

LEGISLATOR 1656 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEGISLATOR 1656 LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.