LEGALMARK LIMITED
Status | DISSOLVED |
Company No. | 03453753 |
Category | Private Limited Company |
Incorporated | 22 Oct 1997 |
Age | 26 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2014 |
Years | 9 years, 11 months, 6 days |
SUMMARY
LEGALMARK LIMITED is an dissolved private limited company with number 03453753. It was incorporated 26 years, 7 months, 8 days ago, on 22 October 1997 and it was dissolved 9 years, 11 months, 6 days ago, on 24 June 2014. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Change account reference date company previous shortened
Date: 24 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-30
New date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Laurence Howard Davis
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Peter Davis
Documents
Change person secretary company with change date
Date: 20 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laurence Howard Davis
Change date: 2009-10-21
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 28/05/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 20/10/2008
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 25 harley street london W1G 9BR
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/01; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/00; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/09/98--------- £ si 98@1
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: 104A park street london W1Y 3RJ
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/99; full list of members
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/98; full list of members
Documents
Legacy
Date: 31 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/12/98
Documents
Legacy
Date: 24 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 26/11/97 from: 16 st john street london EC1M 4AY
Documents
Some Companies
BRIDGE HOUSE BUILDINGS,IPSWICH,IP6 0HX
Number: | 02026169 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTENNA MEDIA CENTRTE,NOTTINGHAM,NG1 1EQ
Number: | 06242481 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE COUNTRY HOTEL LIMITED
KILLADEAS,CO.FERMANAGH,BT94 1NY
Number: | NI027443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,DARLINGTON,DL3 7SD
Number: | 11640570 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC558997 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHURCH STREET,BRAINTREE,CM7 5JY
Number: | 09985416 |
Status: | ACTIVE |
Category: | Private Limited Company |