Company NameLegal Integration Ltd
Company StatusDissolved
Company Number08440639
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Filiou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCypriot
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Herts
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Telephone01707 665533
Telephone regionWelwyn Garden City

Location

Registered AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

500 at £1Santo Investments LTD
50.00%
Ordinary
150 at £1Christos Filiou
15.00%
Ordinary
150 at £1Elena Filiou
15.00%
Ordinary
100 at £1Androulla Filiou
10.00%
Ordinary
100 at £1Michael Filiou
10.00%
Ordinary

Financials

Year2014
Net Worth£7,806
Cash£15,097
Current Liabilities£37,727

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (1 page)
20 May 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
9 October 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Cessation of Santo Investments Ltd as a person with significant control on 12 February 2018 (1 page)
10 April 2018Notification of Michael Filiou Plc as a person with significant control on 12 February 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
19 March 2018Statement of capital on 19 March 2018
  • GBP 1
(3 pages)
6 March 2018Statement by Directors (1 page)
6 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2018Solvency Statement dated 12/02/18 (1 page)
23 December 2017Previous accounting period extended from 30 March 2017 to 31 August 2017 (1 page)
23 December 2017Previous accounting period extended from 30 March 2017 to 31 August 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
18 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Appointment of Mr Michael Filiou as a director (2 pages)
14 March 2013Appointment of Mr Michael Filiou as a director (2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
13 March 2013Termination of appointment of Graham Cowan as a director (1 page)
13 March 2013Termination of appointment of Graham Cowan as a director (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)