Company NameLegal And Equitable Nominees Limited
DirectorLaraine Lawrence
Company StatusActive
Company Number01063532
CategoryPrivate Limited Company
Incorporation Date31 July 1972(51 years, 9 months ago)
Previous NameLegal And Equitable Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Laraine Lawrence
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(33 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Duke's Mews
London
W1U 3ET
Director NameMrs Stephanie Rosalind Mount
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration15 years (resigned 15 May 2006)
RoleSecretary
Correspondence Address10 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameMrs Laraine Lawrence
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration15 years (resigned 15 May 2006)
RoleCompany Director
Correspondence AddressSuite 410
19-21 Crawford Street
London
W1H 1PJ
Secretary NameHarvey Neil Lawrence
NationalityBritish
StatusResigned
Appointed15 May 2006(33 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2015)
RoleAccountant
Correspondence Address12 Duke's Mews
London
W1U 3ET
Director NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2008(35 years, 7 months after company formation)
Appointment Duration8 years (resigned 24 March 2016)
Correspondence Address8 John St
London
WC1N 2ES

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Laraine Lawrence
50.00%
Ordinary
1 at £1Mrs Stephanie Mount
50.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

7 September 1982Delivered on: 13 September 1982
Satisfied on: 8 August 2006
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts goodwill uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied

Filing History

21 September 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
31 March 2016Termination of appointment of Jirehouse Secretaries Ltd as a director on 24 March 2016 (1 page)
17 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 May 2015Statement of company's objects (2 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
4 February 2015Termination of appointment of Harvey Neil Lawrence as a secretary on 28 January 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
23 April 2014Director's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (3 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
5 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
18 May 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jirehouse Capital Secretaries Limited on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Director appointed jirehouse capital secretaries LIMITED (2 pages)
19 November 2007Company name changed legal and equitable LIMITED\certificate issued on 19/11/07 (2 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 30 November 2006 (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
22 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
27 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(2 pages)
20 April 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
19 April 2004Return made up to 30/04/04; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
7 May 2003Return made up to 30/04/03; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
25 April 2002Return made up to 30/04/02; full list of members (6 pages)
27 April 2001Return made up to 30/04/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 November 2000 (10 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 November 1999 (10 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 February 1998Full accounts made up to 30 November 1997 (9 pages)
27 April 1997Full accounts made up to 30 November 1996 (9 pages)
25 April 1997Return made up to 30/04/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 November 1995 (9 pages)
19 April 1996Return made up to 30/04/96; full list of members (6 pages)
11 September 1995Full accounts made up to 30 November 1994 (6 pages)
25 April 1995Return made up to 30/04/95; no change of members (4 pages)
21 April 1993Return made up to 30/04/93; full list of members (6 pages)
16 November 1992Registered office changed on 16/11/92 from: lawrence woolfson partnership third floor 139 harley street london W1N 1DJ (1 page)
8 October 1992Full accounts made up to 30 November 1991 (8 pages)
27 May 1992Return made up to 30/04/92; no change of members (4 pages)
11 May 1992Registered office changed on 11/05/92 from: oxford hse 9/15 oxford st london W1R 1RF (1 page)
19 June 1991Return made up to 30/04/91; no change of members (6 pages)
14 June 1991Full accounts made up to 30 November 1990 (7 pages)
9 May 1990Return made up to 30/04/90; full list of members (4 pages)
9 May 1990Full accounts made up to 30 November 1989 (8 pages)
5 July 1989Full accounts made up to 30 November 1988 (9 pages)
5 July 1989Accounting reference date shortened from 31/01 to 30/11 (1 page)
16 May 1989Return made up to 30/04/89; full list of members (4 pages)
12 May 1988Return made up to 30/04/88; full list of members (4 pages)
11 March 1988Accounts made up to 30 November 1987 (9 pages)
20 February 1987Return made up to 11/02/87; full list of members (4 pages)
5 February 1987Full accounts made up to 30 November 1986 (8 pages)
25 October 1986Return made up to 11/07/86; full list of members (4 pages)
1 September 1986Full accounts made up to 30 November 1985 (9 pages)
31 July 1972Incorporation (11 pages)
31 July 1972Certificate of incorporation (1 page)