Advanced company searchLink opens in new window

LEGALEZE LIMITED

Company number 07401414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2023 PSC04 Change of details for Mr Andrew Derrick John Farmiloe as a person with significant control on 6 April 2016
16 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Andrew Derrick John Farmiloe on 1 October 2018
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
26 Jul 2016 AA Micro company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
01 Sep 2015 AD01 Registered office address changed from 95 Ground Floor Mortimer Street London W1W 7GB England to Ground Floor 95 Mortimer Street London W1W 7GB on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from 95 Ground Floor 95 Mortimer Street London W1W 7GB England to Ground Floor 95 Mortimer Street London W1W 7GB on 1 September 2015
01 Sep 2015 CH01 Director's details changed for Mr Andrew Derrick John Farmiloe on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from 46 Greenway Close London N20 8EN to Ground Floor 95 Mortimer Street London W1W 7GB on 1 September 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100