Company NameLegal Action Worldwide Limited
Company StatusActive
Company Number09419210
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIngrid Gubbay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleHuman Rights Lawyer
Country of ResidenceLondon
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameChristine Van Nieuwenhuyse
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBelgian
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleHumanitarian And Food Security
Country of ResidenceBelgium
Correspondence Address2 Rue De Monastere
Brussels
1000
Director NameSir Geoffrey Lionel Bindman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 High Point North Hill
London
N6 4BA
Director NameMr Daniel Alexander Machover
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHickman & Rose, Aylesbury House 17-18 Aylesbury St
London
EC1R 0DB
Director NameMr Simon Christopher Greville Black
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressShiretoko Little London
Andover
SP11 6JE
Director NameMr Rajesh Chada
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceLondon
Correspondence Address10 Leighton Place
London
NW5 2QL
Secretary NameRaj Chada
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Leighton Place
London
NW5 2QL

Location

Registered AddressRaj Chada - Hodge Jones & Allen Solicitors
180 North Gower Street
London
NW1 2NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Termination of appointment of Raj Chada as a secretary on 1 February 2024 (1 page)
15 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
15 February 2024Termination of appointment of Rajesh Chada as a director on 1 February 2024 (1 page)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Simon Christopher Greville Black as a director on 2 July 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 3 February 2016 no member list (7 pages)
2 March 2016Annual return made up to 3 February 2016 no member list (7 pages)
2 March 2016Register inspection address has been changed to C/O Selma Dabbagh - Hickman & Rose Aylesbury House 17-18 Aylesbury Street London EC1R 0DB (1 page)
2 March 2016Register inspection address has been changed to C/O Selma Dabbagh - Hickman & Rose Aylesbury House 17-18 Aylesbury Street London EC1R 0DB (1 page)
1 March 2016Director's details changed for Sir Geoffrey Bindman on 1 December 2015 (2 pages)
1 March 2016Director's details changed for Sir Geoffrey Bindman on 1 December 2015 (2 pages)
1 March 2016Director's details changed for Daniel Alexander Machover on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Daniel Alexander Machover on 1 March 2016 (2 pages)
29 February 2016Registered office address changed from 7 Bell Yard London WC2A 2JR to C/O Raj Chada - Hodge Jones & Allen Solicitors 180 North Gower Street London NW1 2NB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 7 Bell Yard London WC2A 2JR to C/O Raj Chada - Hodge Jones & Allen Solicitors 180 North Gower Street London NW1 2NB on 29 February 2016 (1 page)
27 April 2015Appointment of Daniel Alexander Machover as a director on 12 March 2015 (3 pages)
27 April 2015Appointment of Daniel Alexander Machover as a director on 12 March 2015 (3 pages)
3 February 2015Incorporation (45 pages)
3 February 2015Incorporation (45 pages)