Company NameLegra Management Services Limited
Company StatusDissolved
Company Number01852583
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameSt. James's Conveyancing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sandra Margaret Gray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(6 years, 9 months after company formation)
Appointment Duration30 years, 2 months (closed 21 September 2021)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mall
East Sheen
London
SW14 7EN
Director NameMr John Paul Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(21 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 21 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mall
East Sheen
London
SW14 7EN
Secretary NameMrs Sandra Margaret Gray
NationalityBritish
StatusClosed
Appointed13 March 2006(21 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 21 September 2021)
RoleSrn
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mall
East Sheen
London
SW14 7EN
Secretary NameM/S Joy Simkins
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address9 Old Queen Street
London
SW1H 9JL

Location

Registered AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Paul Gray
50.00%
Ordinary
1 at £1Ms Sandra Margaret Gray
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (3 pages)
1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 August 2019Registered office address changed from 3 the Mall London SW14 7EN to Burwood House 14-16 Caxton Street London SW1H 0QY on 12 August 2019 (1 page)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 July 2011Director's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Secretary's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages)
4 July 2011Director's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr John Paul Gray on 4 March 2011 (2 pages)
4 July 2011Director's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages)
4 July 2011Director's details changed for Mr John Paul Gray on 4 March 2011 (2 pages)
4 July 2011Director's details changed for Mr John Paul Gray on 4 March 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Sandra Margaret Gray on 4 March 2011 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 May 2011Registered office address changed from 98 Christchurch Road London SW14 7AX on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 98 Christchurch Road London SW14 7AX on 11 May 2011 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sandra Margaret Gray on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Sandra Margaret Gray on 30 June 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 July 2007Return made up to 30/06/07; full list of members (7 pages)
12 July 2007Return made up to 30/06/07; full list of members (7 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
13 April 2006Company name changed st. James's conveyancing LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed st. James's conveyancing LIMITED\certificate issued on 13/04/06 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: 9 old queen street westminster london SW1H 9JL (1 page)
3 April 2006Registered office changed on 03/04/06 from: 9 old queen street westminster london SW1H 9JL (1 page)
3 April 2006Secretary resigned (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 July 2005Return made up to 30/06/05; full list of members (6 pages)
15 July 2005Return made up to 30/06/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 June 2003Return made up to 30/06/03; full list of members (6 pages)
28 June 2003Return made up to 30/06/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 June 2002Return made up to 30/06/02; full list of members (6 pages)
21 June 2002Return made up to 30/06/02; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 June 2001Return made up to 30/06/01; full list of members (6 pages)
26 June 2001Return made up to 30/06/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 June 2000Return made up to 30/06/00; full list of members (6 pages)
23 June 2000Return made up to 30/06/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 July 1998Return made up to 04/07/98; no change of members (4 pages)
2 July 1998Return made up to 04/07/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 July 1997Return made up to 04/07/97; no change of members (4 pages)
20 July 1997Return made up to 04/07/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 July 1996Return made up to 04/07/96; full list of members (6 pages)
16 July 1996Return made up to 04/07/96; full list of members (6 pages)
7 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
7 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)