Company NameTop 3 Legal Limited
DirectorsLaura Catherine Elizabeth Alexander and Timothy Taihibou Michael Frederic Noble
Company StatusActive - Proposal to Strike off
Company Number10589045
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMrs Laura Catherine Elizabeth Alexander
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Guy Fleetwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Thomas Lemay Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2017(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 January 2023 (1 year, 2 months ago)
Next Return Due12 February 2024 (overdue)

Filing History

15 February 2024Statement of capital following an allotment of shares on 14 February 2024
  • GBP 120.02
(3 pages)
7 December 2023Termination of appointment of Thomas Lemay Green as a director on 28 November 2023 (1 page)
7 December 2023Termination of appointment of Mark Llewellyn Williams as a director on 28 November 2023 (1 page)
29 March 2023Full accounts made up to 30 June 2022 (18 pages)
20 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 March 2022Full accounts made up to 30 June 2021 (18 pages)
25 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 October 2021Change of details for Orbach and Chambers Limited as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021 (1 page)
23 June 2021Full accounts made up to 30 June 2020 (18 pages)
27 April 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 June 2020Memorandum and Articles of Association (13 pages)
17 June 2020Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 17 June 2020 (1 page)
17 June 2020Appointment of Mr Thomas Lemay Green as a director on 12 June 2020 (2 pages)
17 June 2020Appointment of Mr Mark Llewellyn Williams as a director on 12 June 2020 (2 pages)
17 June 2020Notification of Orbach and Chambers Limited as a person with significant control on 12 June 2020 (2 pages)
17 June 2020Cessation of Gareth John Stephenson as a person with significant control on 12 June 2020 (1 page)
17 June 2020Cessation of Richard Guy Fleetwood as a person with significant control on 12 June 2020 (1 page)
17 June 2020Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 12 June 2020 (2 pages)
17 June 2020Termination of appointment of Richard Guy Fleetwood as a director on 12 June 2020 (1 page)
17 June 2020Appointment of Miss Laura Catherine Elizabeth Alexander as a director on 12 June 2020 (2 pages)
17 June 2020Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 11 June 2020 (1 page)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
12 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
16 November 2017Sub-division of shares on 1 November 2017 (4 pages)
16 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 120.00
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 120.00
(4 pages)
16 November 2017Sub-division of shares on 1 November 2017 (4 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Gareth John Stephenson as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Gareth John Stephenson as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of Gareth John Stephenson as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Change of details for Mr Richard Guy Fleetwood as a person with significant control on 6 April 2017 (2 pages)
12 July 2017Change of details for Mr Richard Guy Fleetwood as a person with significant control on 6 April 2017 (2 pages)
28 April 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
28 April 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
7 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 70
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 70
(3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)