LEGALINX LIMITED
Overview
| Company Name | LEGALINX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02357470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGALINX LIMITED?
- Other software publishing (58290) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is LEGALINX LIMITED located?
| Registered Office Address | 9th Floor The Point 37 North Wharf Road W2 1AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEGALINX LIMITED?
| Company Name | From | Until |
|---|---|---|
| 7SIDE LIMITED | Jul 25, 2003 | Jul 25, 2003 |
| SEVERNSIDE COMPANY SERVICES LIMITED | Mar 09, 1989 | Mar 09, 1989 |
What are the latest accounts for LEGALINX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for LEGALINX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 21, 2024 |
What are the latest filings for LEGALINX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Change of details for Dye & Durham (Uk) Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on Apr 30, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charlie Maccready as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Frances Burch as a director on Apr 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Wojtek Dabrowski as a director on Apr 06, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Globalx (Uk) Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Dye & Durham (Uk) Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH Wales to Imperium Imperial Way Reading Berkshire RG2 0TD on Sep 13, 2023 | 1 pages | AD01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Alice Frances Burch as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Charlie Maccready on Jul 07, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||
Registration of charge 023574700005, created on Apr 28, 2022 | 82 pages | MR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 18 pages | AA | ||||||||||
Who are the officers of LEGALINX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DABROWSKI, Wojtek | Director | 25 York Street M5J 2V5 Toronto 11th Floor Ontario Canada | Canada | Canadian | 318620910001 | |||||
| DURBIN ST GEORGE, Tom | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | England | British | 285119400001 | |||||
| PROUD, Matthew Warren | Director | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | Canada | Canadian | 285156530001 | |||||
| BLAIR, Charlotte Miranda Hacker | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales | 243244510001 | |||||||
| COBB, Darren John, Mr. | Secretary | Endwood Court - Highvale 21 4520 Queensland Australia | 158874480001 | |||||||
| GODWIN, Malcolm George | Secretary | 10 Hugon Close Penylan CF23 9BY Cardiff South Glamorgan | British | 35562700002 | ||||||
| LLOYD, Samuel George Alan | Secretary | 14-18 City Road Cardiff CF24 3DL South Glamorgan | British | 4303870003 | ||||||
| ALLWOOD, Mark | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | Wales | British | 111533810001 | |||||
| BEAVIS, Cameron David | Director | Housewood Court QLD 4520 Highvale 4 Queensland Australia | Australia | Australian | 158874130001 | |||||
| BISS, Amanda Jayne | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | United Kingdom | British | 3890400004 | |||||
| BURCH, Alice Frances | Director | Imperial Way RG2 0TD Reading Imperium Berkshire United Kingdom | United Kingdom | British | 302834380001 | |||||
| DURBIN ST GEORGE, Tom | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | England | British | 285119400001 | |||||
| GODWIN, Malcolm George | Director | 10 Hugon Close Penylan CF23 9BY Cardiff South Glamorgan | British | 35562700002 | ||||||
| LLOYD, Samuel George Alan | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | Wales | British | 4303870003 | |||||
| LOVELL, Mary Helen Colleen | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | United Kingdom | British | 95564200001 | |||||
| MACCREADY, Charlie | Director | Imperial Way RG2 0TD Reading Imperium Berkshire United Kingdom | Canada | Canadian | 283852430002 | |||||
| MAHONY, Timothy Lloyd, Mr. | Director | Wentworth Road - Vaucluse, 2030 34 New South Wales Australia | Australia | Australian | 158434500002 | |||||
| MALONEY, Peter Julian | Director | Churchill Way CF10 2HH Cardiff Churchill House Wales | Australia | Australian | 243244690001 | |||||
| SOLLARS, Christopher John | Director | 14-18 City Road Cardiff CF24 3DL South Glamorgan | United Kingdom | British | 108831190002 | |||||
| WATSON, Victor | Director | 12 Plasmawr Road Fairwater CF5 3JE Cardiff | Wales | British | 116013300001 |
Who are the persons with significant control of LEGALINX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dye & Durham (Uk) Limited | Mar 31, 2023 | The Point 37 North Wharf Road W2 1AF London 9th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Globalx (Uk) Limited | Apr 06, 2016 | Churchill Way CF10 2HH Cardiff Churchill House Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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