Company NameThe Legal & Public Notices Advertising Agency Limited
Company StatusActive
Company Number04837019
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAudrey House, 16-20 Ely Place
London
EC1N 6SN
Director NameMr Image Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAudrey House, 16-20 Ely Place
London
EC1N 6SN
Director NameMr Peter Michael Robson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(19 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressAudrey House, 16-20 Ely Place
London
EC1N 6SN
Director NameGeorge Georgiou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodacre
28 Mardley Avenue
Welwyn
AL6 0TZ
Secretary NameGina Georgiou
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodacre
28 Mardley Avenue
Welwyn
AL6 0TZ
Director NameMr James Andrew Georgiou
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House, 16-20 Ely Place
London
EC1N 6SN

Contact

Websitelicensing-notices-advertising.co

Location

Registered AddressAudrey House, 16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Mr George Georgiou
51.00%
Ordinary
49 at £1Mrs Gina Georgiou
49.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

31 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 July 2023Appointment of Mr Image Patel as a director on 3 July 2023 (2 pages)
28 July 2023Appointment of Mr. Hiren Patel as a director on 3 July 2023 (2 pages)
28 July 2023Termination of appointment of James Andrew Georgiou as a director on 3 July 2023 (1 page)
28 July 2023Appointment of Mr Peter Michael Robson as a director on 3 July 2023 (2 pages)
17 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
26 July 2022Notification of Hiren Patel as a person with significant control on 26 July 2022 (2 pages)
26 July 2022Cessation of James Andrew Georgiou as a person with significant control on 26 July 2022 (1 page)
14 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 March 2021Registered office address changed from 1 Wedgwood Court Wedgwood Way Stevenage Herts SG1 4QR to Audrey House, 16-20 Ely Place London EC1N 6SN on 19 March 2021 (1 page)
31 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
27 July 2020Cessation of George Georgiou as a person with significant control on 28 February 2020 (1 page)
27 July 2020Notification of James Andrew Georgiou as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 March 2020Termination of appointment of George Georgiou as a director on 28 February 2020 (1 page)
4 March 2020Appointment of Mr James Georgiou as a director on 28 February 2020 (2 pages)
4 March 2020Termination of appointment of Gina Georgiou as a secretary on 28 February 2020 (1 page)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
17 August 2006Registered office changed on 17/08/06 from: 2 finchley park london N12 9JN (1 page)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Registered office changed on 17/08/06 from: 2 finchley park london N12 9JN (1 page)
9 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 September 2005Return made up to 18/07/05; full list of members (6 pages)
9 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 September 2005Return made up to 18/07/05; full list of members (6 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
18 July 2003Incorporation (14 pages)
18 July 2003Incorporation (14 pages)