LEGL LTD

Register to unlock more data on OkredoRegister

LEGL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04061574

Incorporation date

29/08/2000

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon06/03/2017
Final Gazette dissolved following liquidation
dot icon06/12/2016
Return of final meeting in a members' voluntary winding up
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-04-15
dot icon01/05/2014
Registered office address changed from Unit 5 the Willows 80 Willow Walk London SE1 5SY on 2014-05-02
dot icon29/04/2014
Appointment of a voluntary liquidator
dot icon29/04/2014
Declaration of solvency
dot icon29/04/2014
Resolutions
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon02/04/2014
Certificate of change of name
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon05/11/2012
Secretary's details changed for Mrs Elizabeth Marie Avgousti on 2012-08-29
dot icon05/11/2012
Director's details changed for Mr Adam Stuart Harvey on 2012-08-29
dot icon05/11/2012
Director's details changed for Mr John George Avgousti on 2012-08-29
dot icon05/11/2012
Director's details changed for Mrs Elizabeth Marie Avgousti on 2012-08-29
dot icon15/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon02/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon11/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon03/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/06/2010
Termination of appointment of Michael Lynch as a director
dot icon17/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 30/08/09; full list of members
dot icon09/08/2009
Director's change of particulars / adam harvey / 10/08/2009
dot icon30/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/02/2009
Director appointed michael james lynch
dot icon30/11/2008
Return made up to 30/08/08; full list of members
dot icon14/08/2008
Group of companies' accounts made up to 2007-06-30
dot icon16/10/2007
Registered office changed on 17/10/07 from: 129 great suffolk street london SE1 1PP
dot icon20/09/2007
Return made up to 30/08/07; full list of members
dot icon07/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon28/08/2006
Return made up to 30/08/06; full list of members
dot icon09/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon27/11/2005
Director's particulars changed
dot icon25/08/2005
Return made up to 30/08/05; full list of members
dot icon01/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon22/09/2004
Return made up to 30/08/04; full list of members
dot icon13/01/2004
Secretary's particulars changed;director's particulars changed
dot icon13/01/2004
Return made up to 22/08/03; full list of members
dot icon21/12/2003
Director's particulars changed
dot icon21/12/2003
Director's particulars changed
dot icon28/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon01/07/2003
Particulars of contract relating to shares
dot icon01/07/2003
Ad 22/09/00--------- £ si 219998@1
dot icon15/06/2003
Director's particulars changed
dot icon20/01/2003
Accounts for a small company made up to 2002-06-30
dot icon25/10/2002
Return made up to 22/08/02; full list of members
dot icon15/09/2002
Director resigned
dot icon08/09/2002
Return made up to 30/08/02; full list of members
dot icon04/08/2002
Particulars of mortgage/charge
dot icon28/02/2002
New director appointed
dot icon13/01/2002
Accounts for a small company made up to 2001-06-30
dot icon17/12/2001
Director resigned
dot icon02/12/2001
Director's particulars changed
dot icon08/11/2001
Return made up to 22/08/01; full list of members
dot icon14/10/2001
Location of register of directors' interests
dot icon14/10/2001
Location of debenture register
dot icon07/08/2001
New director appointed
dot icon26/07/2001
Ad 30/06/01--------- £ si 55000@1=55000 £ ic 2/55002
dot icon17/04/2001
New director appointed
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed
dot icon09/10/2000
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon04/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Registered office changed on 05/09/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Registered office changed on 01/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon29/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
29/08/2000 - 29/08/2000
9026
Mr John George Avgousti
Director
29/08/2000 - Present
10
Comley, Alan James
Director
03/02/2002 - 30/07/2002
5
QA NOMINEES LIMITED
Nominee Director
29/08/2000 - 29/08/2000
8850
Lynch, Michael James
Director
01/02/2009 - 17/02/2010
5

Persons with Significant Control

0

No PSC data available.

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 LEGL LTD

LEGL LTD is an(a) Dissolved company incorporated on 29/08/2000 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 4 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 LEGL LTD?

toggle

LEGL LTD is currently Dissolved. It was registered on 29/08/2000 and dissolved on 06/03/2017.

Where is LEGL LTD located?

toggle

LEGL LTD is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does LEGL LTD do?

toggle

LEGL LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for LEGL LTD?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved following liquidation.