Company NameIvy Legal Limited
DirectorsIzindi Morton and Roderick Campbell Morton
Company StatusActive
Company Number08408137
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Izindi Morton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Finsbury Square 3rd Floor
26 Finsbury Square
London
EC2A 1DS
Director NameMr Roderick Campbell Morton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Finsbury Square 3rd Floor
26 Finsbury Square
London
EC2A 1DS

Contact

Telephone08706062030
Telephone regionUnknown

Location

Registered Address33 Cannon Street
4th Floor
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Izindi Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£30,400
Cash£65,259
Current Liabilities£35,693

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 June 2017Confirmation statement made on 6 March 2017 with updates (14 pages)
3 June 2017Confirmation statement made on 6 March 2017 with updates (14 pages)
23 February 2017Director's details changed for Mrs Izindi Morton on 14 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Roderick Campbell Morton on 14 February 2017 (2 pages)
23 February 2017Director's details changed for Mrs Izindi Morton on 14 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Roderick Campbell Morton on 14 February 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 August 2016Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 26 Finsbury Square 3rd Floor 26 Finsbury Square London EC2A 1DS on 26 August 2016 (1 page)
26 August 2016Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 26 Finsbury Square 3rd Floor 26 Finsbury Square London EC2A 1DS on 26 August 2016 (1 page)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 August 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2
(3 pages)
29 July 2015Registered office address changed from Longbow House 14 - 20 Chiswell Street London EC1Y 4TW to New Broad Street House 35 New Broad Street London EC2M 1NH on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Longbow House 14 - 20 Chiswell Street London EC1Y 4TW to New Broad Street House 35 New Broad Street London EC2M 1NH on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Roderick Campbell Morton as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Roderick Campbell Morton as a director on 27 July 2015 (2 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2014Director's details changed for Ms Izindi Visagie on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Ms Izindi Visagie on 1 November 2013 (2 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Director's details changed for Ms Izindi Visagie on 1 November 2013 (2 pages)
27 February 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
27 February 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
15 May 2013Registered office address changed from C/O Parkinson Uk 2Nd Floor, the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Parkinson Uk 2Nd Floor, the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX England on 15 May 2013 (1 page)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)