Company NameLegal Business Consultants Limited
DirectorSandro Stipancic
Company StatusActive
Company Number03729622
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Sandro Stipancic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCroatian
StatusCurrent
Appointed06 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceCroatia
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameLondero Aleksander
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCroatian
StatusResigned
Appointed15 March 1999(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 12 October 1999)
RoleBusinessman
Correspondence AddressJurja Dobrile 007
Pazin
52000
Croatia
Director NameSehrizad Harcevic
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCroatian
StatusResigned
Appointed15 March 1999(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 15 October 1999)
RoleBusinessman
Correspondence AddressKrnjevo 020
Rijeko
Croatia
Director NameIgor Krota
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCroatian
StatusResigned
Appointed15 March 1999(1 week, 3 days after company formation)
Appointment Duration13 years (resigned 03 April 2012)
RoleBusinessman
Country of ResidenceCroatia
Correspondence AddressLovrecica 0
Umag
5247
Croatia
Director NameSandro Stipancic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCroatian
StatusResigned
Appointed15 March 1999(1 week, 3 days after company formation)
Appointment Duration13 years (resigned 03 April 2012)
RoleBusinessman
Country of ResidenceCroatia
Correspondence AddressBasanjija-0
Basanjija
Croatia
Director NameDragan Vasiljevic
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCroatian
StatusResigned
Appointed15 March 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2001)
RoleBusinessman
Correspondence AddressUlica Vrutki 013
Opatija
Croatia
Director NameMrs Vanessa Marie-Antoine Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed03 April 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2016)
RoleOperations Manager
Country of ResidenceSeychelles
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Glen Azzopardi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityMaltese
StatusResigned
Appointed27 October 2016(17 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 December 2016)
RoleManaging Director
Country of ResidenceMalta
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMs Vanessa Marie-Antoine Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 December 2016(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2020)
RoleOperations Manager
Country of ResidenceSeychelles
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(12 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2007)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameTylney Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2010)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameNominee Co. Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2016)
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Vanessa Payet
100.00%
Ordinary

Financials

Year2014
Net Worth£97,774
Cash£1,591
Current Liabilities£14,891

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

13 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2017Termination of appointment of Nominee Co. Secretaries Limited as a secretary on 31 December 2016 (1 page)
1 June 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 December 2016Appointment of Ms Vanessa Marie-Antoine Payet as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Glen Azzopardi as a director on 1 December 2016 (1 page)
31 October 2016Appointment of Mr Glen Azzopardi as a director on 27 October 2016 (2 pages)
31 October 2016Termination of appointment of Vanessa Marie-Antoine Payet as a director on 27 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
25 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
3 April 2012Termination of appointment of Sandro Stipancic as a director (1 page)
3 April 2012Termination of appointment of Igor Krota as a director (1 page)
3 April 2012Appointment of Vanessa Payet as a director (2 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Secretary's details changed for Nominee Co. Secretaries Limited on 17 February 2011 (2 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Appointment of Nominee Co. Secretaries Limited as a secretary (1 page)
15 April 2010Appointment of Nominee Co. Secretaries Limited as a secretary (2 pages)
15 April 2010Termination of appointment of Co. Limited as a secretary (1 page)
14 April 2010Director's details changed for Igor Krota on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sandro Stipancic on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Tylney Secretaries Limited on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Sandro Stipancic on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Igor Krota on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Tylney Secretaries Limited as a secretary (1 page)
14 April 2010Secretary's details changed for Tylney Secretaries Limited on 5 March 2010 (2 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 05/03/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from, 10 cromwell place, south kensington london, SW7 2JN (1 page)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 June 2008Return made up to 05/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 August 2007Return made up to 05/03/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
11 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 April 2006Return made up to 05/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 05/03/05; full list of members (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 05/03/04; full list of members (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Secretary's particulars changed (1 page)
15 May 2003Return made up to 05/03/03; full list of members (5 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2002Secretary's particulars changed (1 page)
28 February 2002Return made up to 05/03/02; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house, 163-169 brompton road, london, SW3 1PY (1 page)
6 March 2001Return made up to 05/03/01; full list of members (6 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
20 October 2000Return made up to 05/03/00; full list of members (7 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 2-5 standbrook house old bond, street, SUITE3C third floor, london, W1X 3TB (1 page)
4 July 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
13 May 1999New director appointed (2 pages)
29 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
5 March 1999Incorporation (16 pages)