Company NameLegal Strategy Limited
DirectorsIo Anna Lianos and Pascale Jennifer Sharman Koh
Company StatusActive
Company Number08702509
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Previous NameEurodoctors Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Io Anna Lianos
Date of BirthJuly 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30, The Leadenhall Building 122 Leadenhall S
City Of London
London
EC3V 4AB
Director NamePascale Jennifer Sharman Koh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(9 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLevel 30, The Leadenhall Building 122 Leadenhall S
City Of London
London
EC3V 4AB
Secretary NameMr Konstantinos Manolopoulos
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered AddressLevel 30, The Leadenhall Building 122 Leadenhall Street
City Of London
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Konstantinos Manolopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£185
Current Liabilities£1,135

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

5 March 2024Registered office address changed from Level 17 69 Old Broad Street London EC2M 1QS England to Level 30, the Leadenhall Building 122 Leadenhall Street City of London London EC3V 4AB on 5 March 2024 (1 page)
13 October 2023Director's details changed for Mrs Io Anna Lianos on 13 October 2023 (2 pages)
13 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
13 October 2023Change of details for Mrs Io Anna Lianos as a person with significant control on 13 October 2023 (2 pages)
11 May 2023Registered office address changed from 112 Morden Road London SW19 3BP England to Level 17 69 Old Broad Street London EC2M 1QS on 11 May 2023 (1 page)
11 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 January 2023Change of details for Mrs Io Anna Lianos as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Director's details changed for Mrs Io Anna Lianos on 9 January 2023 (2 pages)
11 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Appointment of Pascale Jennifer Sharman Koh as a director on 10 October 2022 (2 pages)
18 July 2022Change of details for Mrs Io Anna Lianos as a person with significant control on 18 July 2022 (2 pages)
11 July 2022Termination of appointment of Konstantinos Manolopoulos as a secretary on 11 July 2022 (1 page)
11 July 2022Change of details for Mrs Io-Anna Lianos as a person with significant control on 11 July 2022 (2 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
12 June 2019Cessation of Evangelia Eve Theocharidi as a person with significant control on 19 June 2018 (1 page)
30 August 2018Change of details for Mrs Io-Anna Lianos as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Secretary's details changed for Mr Konstantinos Manolopoulos on 30 August 2018 (1 page)
30 August 2018Director's details changed for Mrs Io Anna Lianos on 30 August 2018 (2 pages)
23 July 2018Registered office address changed from 17 Oakland Road Moseley Birmingham B13 9DN to 112 Morden Road London SW19 3BP on 23 July 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 September 2017Change of details for Io-Anna Lianos as a person with significant control on 26 September 2017 (2 pages)
28 September 2017Change of details for Io-Anna Lianos as a person with significant control on 26 September 2017 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(4 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(4 pages)
19 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
20 February 2015Company name changed eurodoctors LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
20 February 2015Company name changed eurodoctors LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 10
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 10
(3 pages)
5 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(44 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(44 pages)