LEGISLATOR 1357 LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

08/08/258 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Appointment of Ms Georgia Celia Grimond as a director on 2022-12-20

View Document

28/02/2328 February 2023 Termination of appointment of Roberta Kate Grimond as a director on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 16/11/2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 33 QUEEN ANNE STREET LONDON W1G 9HY ENGLAND

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 21 BUCKINGHAM GATE LONDON SW1E 6LS

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA KATE GRIMOND / 23/10/2010

View Document

15/11/1015 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 S366A DISP HOLDING AGM 26/06/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 EXEMPTION FROM APPOINTING AUDITORS 21/09/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 EXEMPTION FROM APPOINTING AUDITORS 02/08/99

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 24/10/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information