LEGAL IT LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 ORDER OF COURT TO RESCIND WINDING UP

View Document

12/10/1512 October 2015 ORDER OF COURT TO WIND UP

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 92 STATION LANE HORNCHURCH ESSEX RM12 6LX

View Document

16/10/1216 October 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

18/11/1118 November 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR BERNARD OFORI

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY SCHANDORF OFORI

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SCHANDORF OFORI

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SCHANDAROF OFORI

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR BERNARD OFORI

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR SCHANDORF OFORI

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCHANDORF OFORI / 21/05/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD OFORI / 21/05/2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company