Company NameLegit Communications Limited
Company StatusDissolved
Company Number08828222
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Kehinde Kolawale Olorunshogo Ogidi
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleIT Technician
Country of ResidenceEngland
Correspondence Address22 Timberlands
Crawley
RH11 9PH

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Kehinde Ogidi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,111
Cash£10,812
Current Liabilities£12,216

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
17 November 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Registered office address changed from Flat 5 Clovelly 110 Brighton Road Redhill RH1 6PY to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 27 January 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
5 December 2014Registered office address changed from 21 Bertha James Court 32 Masons Hill Bromley Kent BR2 9HJ United Kingdom to Flat 5 Clovelly 110 Brighton Road Redhill RH1 6PY on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from 21 Bertha James Court 32 Masons Hill Bromley Kent BR2 9HJ United Kingdom to Flat 5 Clovelly 110 Brighton Road Redhill RH1 6PY on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Kehinde Ogidi on 16 August 2014 (3 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)