Company NameLegaleco Limited
DirectorMichael Thurston Patchett-Joyce
Company StatusActive
Company Number07719939
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Thurston Patchett-Joyce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 April 2020(8 years, 8 months after company formation)
Appointment Duration4 years
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameBloomsbury Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Patchett-joyce
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

2 May 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
11 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 April 2020Appointment of D&a Secretarial Services Limited as a secretary on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 7 April 2020 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 June 2018Secretary's details changed for Bloomsbury Company Secretaries Limited on 3 April 2018 (1 page)
4 June 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 4 June 2018 (1 page)
18 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)