Company NameLegibus 360 Limited
Company StatusDissolved
Company Number08335215
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
Wimbledon
Surrey
SW19 4SL
Secretary NameMr Jeremy David Neilson Horner
StatusClosed
Appointed19 August 2013(8 months after company formation)
Appointment Duration7 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address2 Sunnyside
London
SW19 4SL
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge Great Leighs
Chelmsford
Essex
CM3 1QJ
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
London
Middlesex
SW19 4JS
Secretary NameMichael Kemsley
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
London
Middlesex
SW19 4JS

Location

Registered Address2 Sunnyside
London
SW19 4SL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

750 at £0.1Jeremy Davis Neilson Horner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 75
(4 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 75
(4 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 75
(3 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 75
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 75
(3 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 75
(3 pages)
27 August 2013Termination of appointment of Francis Ives as a director (1 page)
27 August 2013Appointment of Mr Jeremy David Neilson Horner as a secretary (1 page)
27 August 2013Termination of appointment of Michael Kemsley as a director (1 page)
27 August 2013Termination of appointment of Michael Kemsley as a director (1 page)
27 August 2013Registered office address changed from Swan Court 11 Worple Road London SW19 4JS United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Swan Court 11 Worple Road London SW19 4JS United Kingdom on 27 August 2013 (1 page)
27 August 2013Termination of appointment of Michael Kemsley as a secretary (1 page)
27 August 2013Termination of appointment of Michael Kemsley as a secretary (1 page)
27 August 2013Termination of appointment of Francis Ives as a director (1 page)
27 August 2013Appointment of Mr Jeremy David Neilson Horner as a secretary (1 page)
18 December 2012Incorporation (46 pages)
18 December 2012Incorporation (46 pages)