LEGAT OWEN LIMITED
Overview
| Company Name | LEGAT OWEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02185761 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGAT OWEN LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is LEGAT OWEN LIMITED located?
| Registered Office Address | Albion House Albion Street Chester CH1 1RQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGAT OWEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for LEGAT OWEN LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for LEGAT OWEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Timothy Butler on Jul 14, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Samuel James Lutton as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Matthew John William Pochin as a person with significant control on Jun 12, 2024 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jul 10, 2024 with updates | 8 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 24, 2024 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Peter David Johnston as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Peter David Johnston as a person with significant control on Jul 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Samuel James Lutton on Jul 05, 2023 | 2 pages | CH01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2022 with updates | 9 pages | CS01 | ||||||||||||||
Appointment of Mr Seyed Hesam Tarjomani as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of LEGAT OWEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WIGFIELD, Susan | Secretary | Albion House Albion Street Chester CH1 1RQ | British | 75932940001 | ||||||
| ATHERTON, Mark Thomas William | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | 201744610001 | |||||
| BUTLER, Andrew Timothy | Director | c/o Legat Owen Hospital Street CW5 5RH Nantwich Nantwich Court England | United Kingdom | British | 109651310003 | |||||
| DIAPER, Mark Richard | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | 296050020001 | |||||
| HOPLEY, Mark Laurence | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | 147946410001 | |||||
| POCHIN, Matthew John William | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | English | 69936880005 | |||||
| REES, William Henry Philip | Director | Albion House Albion Street Chester CH1 1RQ | England | British | 137139750002 | |||||
| SADLER, William James | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | English | 201744790001 | |||||
| TANSEY, Natalie Louise | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | 223821650001 | |||||
| TARJOMANI, Seyed Hesam | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | 296050330001 | |||||
| WIGFIELD, Susan | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | 178303720001 | |||||
| OWEN, Peter Robert | Secretary | Haulfryn 11 Dale Gardens L60 6TQ Heswall Merseyside | British | Chartered Surveyor | 2034250004 | |||||
| DAVIES, Ian James | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | Surveyor | 193958000001 | ||||
| EMANUEL, Owain Llyr | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | Chartered Surveyor | 133550540002 | ||||
| HARRIS, Susan Elizabeth | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | Chartered Surveyor | 59041070002 | ||||
| JOHNSTON, Peter David | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | Surveyor | 61817580001 | ||||
| KENNEY, Timothy John | Director | Dewsbury Cottage Grub Lane Kelsall CW6 0QU Tarporley Cheshire | British | Chartered Surveyor | 40917200001 | |||||
| LEGAT, Nicholas Stuart | Director | Cherry Tree Cottage Moss Lane Tattenhall CH3 9LF Chester Cheshire | British | Commerical Property Agent | 2034240001 | |||||
| LUTTON, Samuel James | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | Chartered Surveyor | 201743800003 | ||||
| MAIRE, Andrew John | Director | 24 Mount Road West Kirby CH48 2HL Wirral Merseyside | United Kingdom | British | Surveyor | 114247460001 | ||||
| OWEN, Peter Robert | Director | Albion House Albion Street Chester CH1 1RQ | United Kingdom | British | Chartered Surveyor | 2034250004 | ||||
| WADE, Stephen Charles | Director | Albion House Albion Street Chester CH1 1RQ | England | British | Surveyor | 75933010001 | ||||
| WILD, Daniel Travis Freeman | Director | Bryn Awelon Farm CH7 5NE Cilcain Flintshire | United Kingdom | British | Surveyor | 113767390001 |
Who are the persons with significant control of LEGAT OWEN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew John William Pochin | Jun 12, 2024 | Albion House Albion Street Chester CH1 1RQ | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter David Johnston | Apr 06, 2016 | Albion House Albion Street Chester CH1 1RQ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Charles Wade | Apr 06, 2016 | Albion House Albion Street Chester CH1 1RQ | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LEGAT OWEN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2023 | Jun 12, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0