Company NameLondon Corporate Legal Limited
Company StatusActive
Company Number08009891
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameLondon Corporate Legals Limited

Business Activity

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

Directors

Director NameMrs Katrina Pope
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(1 week after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Houndiscombe Road
Plymouth
Devon
PL4 6HH
Director NameRebecca Malthouse
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House South Road
Weybridge
Surrey
KT13 9DZ
Director NameMrs Joanne Fernandes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(7 years after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Gary Pope
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Aztec House 397-405 Archway Road
London
N6 4ER
Director NameMr Gary Stephen Pope
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2018(5 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 February 2018)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address49 Hardy Avenue
Yateley
GU46 6XU

Location

Registered Address48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kateryna Zakharova
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,083
Cash£29,150
Current Liabilities£119,260

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

10 August 2020Delivered on: 10 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
30 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
14 July 2022Change of details for Mrs Katrina Pope as a person with significant control on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mrs Katrina Pope on 14 July 2022 (2 pages)
14 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
10 August 2020Registration of charge 080098910001, created on 10 August 2020 (41 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
15 April 2019Appointment of Mrs Joanne Fernandes as a director on 12 April 2019 (2 pages)
4 April 2019Registered office address changed from 1 Berkeley Street Mayfair London England to 48 Dover Street London W1S 4FF on 4 April 2019 (1 page)
26 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
9 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
13 March 2018Change of details for Mr Gary Stephen Pope as a person with significant control on 1 January 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 February 2018Termination of appointment of Gary Stephen Pope as a director on 26 February 2018 (1 page)
16 February 2018Appointment of Mr Gary Stephen Pope as a director on 10 February 2018 (2 pages)
24 January 2018Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 1 Berkeley Street Mayfair London on 24 January 2018 (1 page)
24 January 2018Registered office address changed from 1 1 Berkeley Street Mayfair London W1J 8DJ England to 1 Berkeley Street Mayfair London W1J 8DJ on 24 January 2018 (1 page)
10 January 2018Registered office address changed from Suite 14 Aztec House 397-405 Archway Road London N6 4ER England to 1 1 Berkeley Street Mayfair London W1J 8DJ on 10 January 2018 (1 page)
28 November 2017Termination of appointment of Gary Pope as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Gary Pope as a director on 27 November 2017 (1 page)
3 July 2017Registered office address changed from C/O Golden Pot Reading Road Eversley RG27 0NB England to Suite 14 Aztec House 397-405 Archway Road London N6 4ER on 3 July 2017 (1 page)
3 July 2017Registered office address changed from C/O Golden Pot Reading Road Eversley RG27 0NB England to Suite 14 Aztec House 397-405 Archway Road London N6 4ER on 3 July 2017 (1 page)
11 April 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to C/O Golden Pot Reading Road Eversley RG27 0NB on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to C/O Golden Pot Reading Road Eversley RG27 0NB on 11 April 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Director's details changed for Mrs Katrina Pope on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Katrina Pope on 3 February 2017 (2 pages)
9 December 2016Director's details changed for Mrs Katrina Pope on 1 December 2016 (2 pages)
9 December 2016Director's details changed for Mrs Katrina Pope on 1 December 2016 (2 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 May 2015Appointment of Rebecca Malthouse as a director on 1 April 2015 (3 pages)
13 May 2015Appointment of Rebecca Malthouse as a director on 1 April 2015 (3 pages)
13 May 2015Appointment of Rebecca Malthouse as a director on 1 April 2015 (3 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 September 2014Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to Beacon House South Road Weybridge Surrey KT13 9DZ on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to Beacon House South Road Weybridge Surrey KT13 9DZ on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to Beacon House South Road Weybridge Surrey KT13 9DZ on 3 September 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for Mrs Kateryna Pope on 4 April 2012 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Director's details changed for Mrs Kateryna Pope on 4 April 2012 (2 pages)
23 April 2014Director's details changed for Mrs Kateryna Pope on 4 April 2012 (2 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Director's details changed for Miss Kateryna Zakharova on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Miss Kateryna Zakharova on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Miss Kateryna Zakharova on 2 July 2013 (2 pages)
2 July 2013Appointment of Mr Gary Pope as a director (2 pages)
2 July 2013Appointment of Mr Gary Pope as a director (2 pages)
7 June 2013Registered office address changed from 56 Washington Drive Windsor Berkshire SL4 4NS England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 56 Washington Drive Windsor Berkshire SL4 4NS England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 56 Washington Drive Windsor Berkshire SL4 4NS England on 7 June 2013 (1 page)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from C/O Synergy Chartered Accountants Units 3-4 Moorside Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from C/O Synergy Chartered Accountants Units 3-4 Moorside Court Yelverton Business Park Yelverton Devon PL20 7PE United Kingdom on 12 March 2013 (1 page)
20 November 2012Company name changed london corporate legals LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed london corporate legals LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Termination of appointment of Elizabeth Davies as a director (1 page)
23 April 2012Termination of appointment of Elizabeth Davies as a director (1 page)
4 April 2012Appointment of Miss Kateryna Zakharova as a director (2 pages)
4 April 2012Appointment of Miss Kateryna Zakharova as a director (2 pages)
28 March 2012Incorporation (21 pages)
28 March 2012Incorporation (21 pages)