Company NameSeedlegals Ltd
Company StatusActive
Company Number10368887
CategoryPrivate Limited Company
Incorporation Date11 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Laurent Pierre Marie Raoul Edmond Laffy
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 September 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 6, Hereford Mansions Hereford Road
London
W2 5BA
Director NameMr Anthony Morris Rose
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir John Lyon House 8 High Timber St
Blackfriars
London
EC4V 3PA
Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address25 Arundel Gardens
London
W11 2LW
Director NameMrs Hannah Leah Seal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(2 years, 7 months after company formation)
Appointment Duration5 years
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address1 Montagu Square
Flat 2
London
W1H 2LA

Location

Registered Address23 Sir John Lyon House 8 High Timber St
Blackfriars
London
EC4V 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
20 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (8 pages)
4 May 2022Change of details for M. Laurent Pierre Marie Raoul Edmond Laffy as a person with significant control on 3 April 2019 (2 pages)
4 May 2022Statement of capital following an allotment of shares on 7 October 2021
  • GBP 70,118.91
(4 pages)
4 May 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 70,410.576
(4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 May 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 69,218.91
(4 pages)
15 May 2020Confirmation statement made on 4 May 2020 with updates (8 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
15 May 2019Confirmation statement made on 4 May 2019 with updates (8 pages)
8 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 69,041.133
(4 pages)
8 May 2019Appointment of Mrs Hannah Leah Seal as a director on 26 April 2019 (2 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 4 May 2018 with updates (7 pages)
15 May 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 April 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 January 2018Appointment of Mr Christophe Czajka as a director on 24 October 2017 (2 pages)
15 January 2018Change of details for M. Laurent Pierre Marie Raoul Edmond Laffy as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Directors' register information at 15 January 2018 on withdrawal from the public register (1 page)
15 January 2018Director's details changed for Mr Anthony Morris Rose on 15 January 2018 (2 pages)
15 January 2018Director's details changed for M. Laurent Pierre Marie Raoul Edmond Laffy on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB to 23 Sir John Lyon House 8 High Timber St Blackfriars London EC4V 3PA on 15 January 2018 (1 page)
15 January 2018Withdrawal of the directors' register information from the public register (1 page)
9 January 2018Statement of capital following an allotment of shares on 10 August 2017
  • GBP 56,666.676
(8 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
4 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 40,000
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 40,000
(3 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
18 November 2016Registered office address changed from Flat 6, Hereford Mansions Hereford Road London W2 5BA United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from Flat 6, Hereford Mansions Hereford Road London W2 5BA United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 November 2016 (2 pages)
11 September 2016Incorporation
Statement of capital on 2016-09-11
  • GBP 38,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 September 2016Incorporation
Statement of capital on 2016-09-11
  • GBP 38,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)