Company NameLexis PR Limited
Company StatusDissolved
Company Number02670557
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesLegalhigh Enterprises Limited and Lexis Public Relations Limited

Business Activity

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

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(23 years, 4 months after company formation)
Appointment Duration3 months, 1 week (closed 14 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Next 15 The Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameTimothy Paul Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2002)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Gardens
Chiswick
London
W4 4EZ
Director NameWilliam Hamilton Lees Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2002)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Secretary NameWilliam Hamilton Lees Jones
NationalityBritish
StatusResigned
Appointed09 January 1992(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2002)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Director NameHugh George Thomas Birley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2008)
RolePublic Relations
Correspondence Address29 Old Devonshire Road
London
SW12 9RD
Director NameTricia Mary Beaumont
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2002)
RolePublic Relations
Correspondence Address2 Luton Place
Greenwich
London
SE10 8QE
Director NameMr Gregory James Foster Broadbent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Director NameMaria Ann Heavey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RolePR Consultant
Correspondence AddressFlat 4
37 The Park Ealing
London
W5 5NP
Director NameFiona Reeve
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RolePR Consultant
Correspondence Address143 West End Lane
London
NW6 2PH
Director NameMargot Raggett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RolePR Consultant
Correspondence Address32 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Director NameDuncan Mackenzie Reid
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RolePR Consultant
Correspondence AddressFlat 1 Lower Richmond Road
Mortlake
London
SW14 7EZ
Director NameMark Cooper
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RolePR Consultant
Correspondence Address35 Totteridge Lane
London
N20 0HD
Director NameLynne Thomas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 05 April 2002)
RolePR Consultant
Correspondence Address7 Plimsoll Road
London
N4 2EW
Director NameMarilyn Wicks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 April 2002)
RolePR Consultant
Correspondence Address116 Beechcroft Road
London
Sw17
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed12 April 2002(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed27 July 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMs Margot Vanessa Raggett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Bemish Road
Putney
London
SW15 1DG
Director NameMr Jason Gallucci
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2014)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bolsover Street
London
W1W 6AB
Director NameOliver Benjamin Drake
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.lexisagency.com/
Telephone020 79086488
Telephone regionLondon

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100k at £0.1Lexis Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page)
7 April 2015Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
18 November 2014Statement by Directors (1 page)
18 November 2014Solvency Statement dated 06/11/14 (1 page)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Statement by Directors (1 page)
18 November 2014Solvency Statement dated 06/11/14 (1 page)
18 November 2014Statement of capital on 18 November 2014
  • GBP 0.1
(4 pages)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Statement of capital on 18 November 2014
  • GBP 0.1
(4 pages)
30 October 2014Appointment of Oliver Benjamin Drake as a director on 1 February 2012
  • ANNOTATION Replacement This document replaces the AP01 registered on 14/02/2012 as it was not properly delivered
(6 pages)
30 October 2014Appointment of Oliver Benjamin Drake as a director on 1 February 2012
  • ANNOTATION Replacement This document replaces the AP01 registered on 14/02/2012 as it was not properly delivered
(6 pages)
30 October 2014Appointment of Oliver Benjamin Drake as a director on 1 February 2012
  • ANNOTATION Replacement This document replaces the AP01 registered on 14/02/2012 as it was not properly delivered
(6 pages)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
31 March 2014Registered office address changed from , 8 Bolsover Street, London, W1W 6AB to 75 Bermondsey Street London SE1 3XF on 31 March 2014 (1 page)
31 March 2014Registered office address changed from , 8 Bolsover Street, London, W1W 6AB to 75 Bermondsey Street London SE1 3XF on 31 March 2014 (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
15 February 2012Termination of appointment of Gregory Broadbent as a director (1 page)
15 February 2012Appointment of Mr Jason Gallucci as a director (2 pages)
15 February 2012Termination of appointment of Gregory Broadbent as a director (1 page)
15 February 2012Appointment of Mr Jason Gallucci as a director (2 pages)
14 February 2012Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012
  • ANNOTATION Replaced a replacement AP01 was registered on 30/10/2014
(3 pages)
14 February 2012Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012
  • ANNOTATION Replaced a replacement AP01 was registered on 30/10/2014
(3 pages)
14 February 2012Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012
  • ANNOTATION Replaced a replacement AP01 was registered on 30/10/2014
(3 pages)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 September 2009Director appointed margot vanessa raggett (1 page)
21 September 2009Director appointed margot vanessa raggett (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
1 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 12/12/06; full list of members (2 pages)
3 January 2007Return made up to 12/12/06; full list of members (2 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
5 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
5 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
13 February 2006Return made up to 12/12/05; full list of members (7 pages)
13 February 2006Return made up to 12/12/05; full list of members (7 pages)
5 October 2005Auditor's resignation (1 page)
5 October 2005Auditor's resignation (1 page)
23 August 2005Auditor's resignation (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Auditor's resignation (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Full accounts made up to 31 December 2004 (12 pages)
2 July 2005Full accounts made up to 31 December 2004 (12 pages)
14 December 2004Return made up to 12/12/04; full list of members (7 pages)
14 December 2004Return made up to 12/12/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
27 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
23 April 2003Full accounts made up to 31 December 2002 (17 pages)
23 April 2003Full accounts made up to 31 December 2002 (17 pages)
10 January 2003Return made up to 12/12/02; full list of members (7 pages)
10 January 2003Return made up to 12/12/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (21 pages)
10 October 2002Full accounts made up to 31 December 2001 (21 pages)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
7 May 2002Company name changed lexis public relations LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed lexis public relations LIMITED\certificate issued on 07/05/02 (2 pages)
1 May 2002Memorandum and Articles of Association (5 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Memorandum and Articles of Association (5 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Particulars of mortgage/charge (8 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Particulars of mortgage/charge (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
28 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
4 October 2001Full accounts made up to 31 December 2000 (18 pages)
4 October 2001Full accounts made up to 31 December 2000 (18 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
22 December 2000Return made up to 12/12/00; full list of members (7 pages)
22 December 2000Return made up to 12/12/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (14 pages)
31 May 2000Full accounts made up to 31 December 1999 (14 pages)
10 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Registered office changed on 21/09/99 from: 8 upper st martins lane london WC2H 9DL (1 page)
21 September 1999Registered office changed on 21/09/99 from: 8 upper st martins lane, london, WC2H 9DL (1 page)
6 June 1999Full accounts made up to 31 December 1998 (14 pages)
6 June 1999Full accounts made up to 31 December 1998 (14 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 12/12/98; full list of members (8 pages)
12 January 1999Return made up to 12/12/98; full list of members (8 pages)
6 November 1998S-div 09/10/98 (1 page)
6 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 November 1998£ nc 10000/20000 09/10/98 (1 page)
6 November 1998S-div 09/10/98 (1 page)
6 November 1998£ nc 10000/20000 09/10/98 (1 page)
6 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
17 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (15 pages)
27 March 1997Full accounts made up to 31 December 1996 (15 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Full accounts made up to 31 December 1995 (15 pages)
1 April 1996Full accounts made up to 31 December 1995 (15 pages)
7 February 1996Return made up to 12/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 1996Return made up to 12/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
5 April 1995Secretary's particulars changed (2 pages)
5 April 1995Secretary's particulars changed (2 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 March 1995Ad 10/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
21 March 1995Particulars of contract relating to shares (6 pages)
21 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 March 1995£ nc 1000/10000 10/03/95 (1 page)
21 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 1995Particulars of contract relating to shares (6 pages)
21 March 1995Ad 10/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
21 March 1995£ nc 1000/10000 10/03/95 (1 page)
10 January 1995Return made up to 12/12/94; no change of members (6 pages)
10 January 1995Return made up to 12/12/94; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 May 1994Return made up to 12/12/93; no change of members (8 pages)
23 May 1994Return made up to 12/12/93; no change of members (8 pages)
13 May 1994Accounts for a small company made up to 31 December 1993 (8 pages)
13 May 1994Accounts for a small company made up to 31 December 1993 (8 pages)
13 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
13 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
29 January 1993Return made up to 12/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1993Return made up to 12/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 1992Company name changed legalhigh enterprises LIMITED\certificate issued on 17/01/92 (2 pages)
16 January 1992Company name changed legalhigh enterprises LIMITED\certificate issued on 17/01/92 (2 pages)
12 December 1991Incorporation (8 pages)
12 December 1991Incorporation (8 pages)