LEGALITIES LIMITED

2 Dane John Court, Canterbury, CT1 2RN, England
StatusACTIVE
Company No.11368432
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 15 days
JurisdictionEngland Wales

SUMMARY

LEGALITIES LIMITED is an active private limited company with number 11368432. It was incorporated 6 years, 15 days ago, on 17 May 2018. The company address is 2 Dane John Court, Canterbury, CT1 2RN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2023

Action Date: 12 Feb 2023

Category: Address

Type: AD01

New address: 2 Dane John Court Canterbury CT1 2RN

Change date: 2023-02-12

Old address: 51 Bishops Park Road London SW6 6DZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

Old address: 2 Dane John Court Canterbury Kent CT1 2RN United Kingdom

New address: 51 Bishops Park Road London SW6 6DZ

Change date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Jay Turner

Notification date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-17

Psc name: Monika Anna Jur

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-17

Psc name: Lesley Jane Townsend

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-24

Capital : 3 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Monika Anna Jur

Change date: 2018-05-24

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDAMI LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11299922
Status:ACTIVE
Category:Private Limited Company

CITY NEWS & OFF LICENCE LIMITED

43-45 CONSTITUTION HILL,BIRMINGHAM,B19 3LE

Number:06885980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES FERDI LTD

1 KINGSLAND BEACH,COLCHESTER,CO5 8DD

Number:10481943
Status:ACTIVE
Category:Private Limited Company

JGC FLOWTEC LTD

514 ALENCON LINK,BASINGSTOKE,RG21 7AX

Number:11310650
Status:ACTIVE
Category:Private Limited Company

NEERAMPUZHA ASSOCIATES PVT LTD

37 HOLMDEN AVENUE,WIGSTON,LE18 2EG

Number:09484509
Status:ACTIVE
Category:Private Limited Company

SBB DESIGN LTD

103 BROWNS BAY ROAD,LARNE,BT40 3TL

Number:NI653735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source