Company NameLegal Intelligence Group Limited
Company StatusActive
Company Number04092367
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous NameLaw & Tax Advice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Maxim Viktorov
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusCurrent
Appointed10 September 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressOffice 416 Daev Side Street 20
Moscow
107045
Director NameMr Richard Laurence Cooper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(17 years, 6 months after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Secretary NameAppleton Secretaries Limited (Corporation)
StatusCurrent
Appointed16 June 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameAppleton Directors Limited (Corporation)
StatusCurrent
Appointed23 April 2018(17 years, 6 months after company formation)
Appointment Duration6 years
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMaxim Victorov
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2004(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2012)
RoleLawyer
Country of ResidenceRussia
Correspondence AddressSevernoe Chertanovo 6-604-311
Moscow
Russian
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2013)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3, Grove Park Studios 188 -192 Sutton Cour
London
W4 3HR
Director NameMr Nicholas John Lucas Chance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(20 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wim Accountants, 12b High View Parade Woodford
Ilford
IG4 5EP
Director NameMs Irena Curbelo Vorobieva
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(20 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 April 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressC/O Wim Accountants, 12b High View Parade Woodford
Ilford
IG4 5EP
Secretary NameWorldwide Aba Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2014)
Correspondence Address22 Billet Street
Taunton
Somerset
TA1 3NG
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed16 June 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2018)
Correspondence AddressStudio G3, Grove Park Studios 188 -192 Sutton Cour
London
W4 3HR

Location

Registered AddressSuite 1 4 Montpelier Street
Knightsbridge
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1The Investment Program Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,354,015
Cash£16,328
Current Liabilities£4,347,287

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Director's details changed for Mr Maxim Viktorov on 19 October 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
7 December 2015Amended total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2015Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
2 November 2015Registered office address changed from Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 November 2015 (1 page)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Registered office address changed from Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 September 2015Appointment of Mr Maxim Viktorov as a director on 10 September 2015 (2 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2015Appointment of Mr. Paul Roger Dudley Hodgkinson as a director on 16 June 2015 (2 pages)
24 July 2015Appointment of Millward Investments Limited as a director on 16 June 2015 (2 pages)
24 July 2015Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN England to Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 24 July 2015 (1 page)
24 July 2015Appointment of Appleton Secretaries Limited as a secretary on 16 June 2015 (2 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Termination of appointment of Stephen John Dudley Hickson as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 31 December 2014 (1 page)
7 January 2015Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to 2 Humber Quays Wellington Street West Hull HU1 2BN on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Stephen John Dudley Hickson as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 31 December 2014 (1 page)
7 January 2015Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to 2 Humber Quays Wellington Street West Hull HU1 2BN on 7 January 2015 (1 page)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
19 November 2014Withdraw the company strike off application (1 page)
13 November 2014Voluntary strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
30 April 2013Termination of appointment of Tracey Taylor as a secretary (1 page)
30 April 2013Appointment of Worldwide Aba Nominees Limited as a secretary (2 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Maxim Victorov as a director (1 page)
1 February 2012Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012 (1 page)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 January 2011Appointment of Mr Stephen John Dudley Hickson as a director (2 pages)
20 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page)
10 November 2009Registered office address changed from Hi Point Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Maxim Victorov on 19 October 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Secretary appointed tracey elizabeth taylor (1 page)
7 November 2008Appointment terminated secretary elizabeth vail (1 page)
29 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 November 2007Full accounts made up to 31 October 2006 (11 pages)
16 November 2007Return made up to 18/10/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 November 2006Return made up to 18/10/06; full list of members (2 pages)
18 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
14 November 2005Return made up to 18/10/05; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
22 November 2004Return made up to 18/10/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 August 2004Company name changed law & tax advice LIMITED\certificate issued on 03/08/04 (2 pages)
30 July 2004New director appointed (2 pages)
27 November 2003Return made up to 18/10/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
26 October 2002Return made up to 18/10/02; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 February 2002Ad 18/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
18 October 2000Incorporation (20 pages)