Advanced company searchLink opens in new window

LEGALDROP LIMITED

Company number 12882491

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)
07 Jun 2024 AA Micro company accounts made up to 31 March 2023
30 Apr 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Apr 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 183-189 the Vale London W3 7RW on 30 April 2024
30 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
20 Jan 2023 TM01 Termination of appointment of Dror Shaul Levy as a director on 16 January 2023
04 Jan 2023 AD01 Registered office address changed from Suite a 45 Church Road Hove BN3 2BE England to 85 Great Portland Street London W1W 7LT on 4 January 2023
23 Aug 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 AP01 Appointment of Mr Keith Ho as a director on 15 March 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 1,114.28
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,108.71
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 1,065.23
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1,052.18
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 1,030.44
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 1,021.74
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 999.99
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 997.81
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
15 Nov 2021 CERTNM Company name changed mi terms uk LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 978.24
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 976.9
28 Sep 2021 PSC04 Change of details for Mr Nish Kumar Shetty as a person with significant control on 28 September 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 975.56
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 908.87