Company NameVisa Legal Limited
DirectorsCliona Racheal Addison and Amanda Jane Penfold
Company StatusActive
Company Number07445000
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Cliona Racheal Addison
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(4 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bournemouth Road
Peckham
London
SE15 4BH
Director NameMs Amanda Jane Penfold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Immigration Consultant
Country of ResidenceEngland
Correspondence Address1 Bournemouth Road
London
SE15 4BH
Director NameMs Amanda Jane Penfold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleImmigration Consulta
Country of ResidenceUnited Kingdom
Correspondence Address1 Bournemouth Road
London
SE15 4BH
Director NameMiss Cliona Racheal Walters
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 year, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Director NameMs Eunice Tendai Mukwa
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bournemouth Road
London
SE15 4BH
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed16 July 2011(7 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2014)
Correspondence AddressThe Gallery 14 Upland Road
Dulwich
London
SE22 9EE

Contact

Websitevisalegal.com
Email address[email protected]
Telephone07 523223185
Telephone regionMobile

Location

Registered Address49 Grosvenor Street
London
W1K 3HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Amanda Jane Penfold
40.00%
Ordinary A
25 at £1Amanda Jane Penfold
25.00%
Ordinary B
20 at £1Cliona Racheal Addison
20.00%
Ordinary A
15 at £1Cliona Racheal Addison
15.00%
Ordinary B

Financials

Year2014
Net Worth£12,662
Cash£14,585
Current Liabilities£2,679

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
3 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
29 October 2019Appointment of Ms Eunice Tendai Mukwa as a director on 29 October 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
23 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
20 September 2018Termination of appointment of Amanda Jane Penfold as a director on 18 September 2018 (1 page)
15 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
3 April 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
14 February 2017Director's details changed for Mrs Cliona Racheal Addison on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mrs Cliona Racheal Addison on 14 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Cliona Racheal Addison on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Cliona Racheal Addison on 13 February 2017 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
30 July 2015Appointment of Mrs Cliona Racheal Addison as a director on 7 May 2015 (2 pages)
30 July 2015Appointment of Mrs Cliona Racheal Addison as a director on 7 May 2015 (2 pages)
30 July 2015Appointment of Mrs Cliona Racheal Addison as a director on 7 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 December 2014Director's details changed for Ms Amanda Jane Penfold on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Ms Amanda Jane Penfold on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Ms Amanda Jane Penfold on 1 December 2014 (2 pages)
30 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
19 November 2014Registered office address changed from G.04 Astra House 23-25 Arklow Road London SE14 6BY England to 1 Bournemouth Road London SE15 4BH on 19 November 2014 (1 page)
19 November 2014Registered office address changed from G.04 Astra House 23-25 Arklow Road London SE14 6BY England to 1 Bournemouth Road London SE15 4BH on 19 November 2014 (1 page)
21 July 2014Termination of appointment of a secretary (1 page)
21 July 2014Termination of appointment of a secretary (1 page)
20 May 2014Registered office address changed from the Gallery 14 Upland Road Dulwich London SE22 9EE on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
20 May 2014Registered office address changed from the Gallery 14 Upland Road Dulwich London SE22 9EE on 20 May 2014 (1 page)
20 May 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
8 February 2013Termination of appointment of Cliona Walters as a director (1 page)
8 February 2013Termination of appointment of Cliona Walters as a director (1 page)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
15 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Appointment of Miss Cliona Racheal Walters as a director (2 pages)
15 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
15 November 2012Appointment of Miss Cliona Racheal Walters as a director (2 pages)
15 November 2012Director's details changed for Ms Amanda Jane Penfold on 29 June 2012 (2 pages)
15 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Director's details changed for Ms Amanda Jane Penfold on 29 June 2012 (2 pages)
28 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 July 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
20 July 2011Director's details changed for Ms Amanda Jane Penfold on 16 July 2011 (2 pages)
20 July 2011Registered office address changed from 32-36 Rye Lane London SE15 5BS United Kingdom on 20 July 2011 (1 page)
20 July 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
20 July 2011Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages)
20 July 2011Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages)
20 July 2011Director's details changed for Ms Amanda Jane Penfold on 16 July 2011 (2 pages)
20 July 2011Registered office address changed from 32-36 Rye Lane London SE15 5BS United Kingdom on 20 July 2011 (1 page)
24 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Po Box 59660 32-36 Rye Lane Peckham London SE15 5BS England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Po Box 59660 32-36 Rye Lane Peckham London SE15 5BS England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 June 2011 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)