LEGALINX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEGALINX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02357470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEGALINX LIMITED?

    Previous Company Names
    Company NameFromUntil
    7SIDE LIMITEDJul 25, 2003Jul 25, 2003
    SEVERNSIDE COMPANY SERVICES LIMITEDMar 09, 1989Mar 09, 1989

    What are the latest accounts for LEGALINX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for LEGALINX LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2024

    What are the latest filings for LEGALINX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Dye & Durham (Uk) Limited as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Charlie Maccready as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Alice Frances Burch as a director on Apr 06, 2024

    1 pagesTM01

    Appointment of Wojtek Dabrowski as a director on Apr 06, 2024

    2 pagesAP01

    Confirmation statement made on Feb 21, 2024 with updates

    4 pagesCS01

    Cessation of Globalx (Uk) Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Dye & Durham (Uk) Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC02

    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 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    Withdraw the company strike off application

    1 pagesDS02

    Accounts for a small company made up to Jun 30, 2022

    20 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Appointment of Alice Frances Burch as a director on Dec 07, 2022

    2 pagesAP01

    Director's details changed for Mr Charlie Maccready on Jul 07, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

    Registration of charge 023574700005, created on Apr 28, 2022

    82 pagesMR01

    Accounts for a small company made up to Jun 30, 2021

    18 pagesAA

    Who are the officers of LEGALINX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DABROWSKI, Wojtek
    25 York Street
    M5J 2V5 Toronto
    11th Floor
    Ontario
    Canada
    Director
    25 York Street
    M5J 2V5 Toronto
    11th Floor
    Ontario
    Canada
    CanadaCanadian318620910001
    DURBIN ST GEORGE, Tom
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    EnglandBritish285119400001
    PROUD, Matthew Warren
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    CanadaCanadian285156530001
    BLAIR, Charlotte Miranda Hacker
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Secretary
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    243244510001
    COBB, Darren John, Mr.
    Endwood Court
    - Highvale
    21
    4520 Queensland
    Australia
    Secretary
    Endwood Court
    - Highvale
    21
    4520 Queensland
    Australia
    158874480001
    GODWIN, Malcolm George
    10 Hugon Close
    Penylan
    CF23 9BY Cardiff
    South Glamorgan
    Secretary
    10 Hugon Close
    Penylan
    CF23 9BY Cardiff
    South Glamorgan
    British35562700002
    LLOYD, Samuel George Alan
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Secretary
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    British4303870003
    ALLWOOD, Mark
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    WalesBritish111533810001
    BEAVIS, Cameron David
    Housewood Court
    QLD 4520 Highvale
    4
    Queensland
    Australia
    Director
    Housewood Court
    QLD 4520 Highvale
    4
    Queensland
    Australia
    AustraliaAustralian158874130001
    BISS, Amanda Jayne
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    United KingdomBritish3890400004
    BURCH, Alice Frances
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    United Kingdom
    Director
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    United Kingdom
    United KingdomBritish302834380001
    DURBIN ST GEORGE, Tom
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    EnglandBritish285119400001
    GODWIN, Malcolm George
    10 Hugon Close
    Penylan
    CF23 9BY Cardiff
    South Glamorgan
    Director
    10 Hugon Close
    Penylan
    CF23 9BY Cardiff
    South Glamorgan
    British35562700002
    LLOYD, Samuel George Alan
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    WalesBritish4303870003
    LOVELL, Mary Helen Colleen
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    United KingdomBritish95564200001
    MACCREADY, Charlie
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    United Kingdom
    Director
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    United Kingdom
    CanadaCanadian283852430002
    MAHONY, Timothy Lloyd, Mr.
    Wentworth Road
    - Vaucluse, 2030
    34
    New South Wales
    Australia
    Director
    Wentworth Road
    - Vaucluse, 2030
    34
    New South Wales
    Australia
    AustraliaAustralian158434500002
    MALONEY, Peter Julian
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Director
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    AustraliaAustralian243244690001
    SOLLARS, Christopher John
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    Director
    14-18 City Road
    Cardiff
    CF24 3DL South Glamorgan
    United KingdomBritish108831190002
    WATSON, Victor
    12 Plasmawr Road
    Fairwater
    CF5 3JE Cardiff
    Director
    12 Plasmawr Road
    Fairwater
    CF5 3JE Cardiff
    WalesBritish116013300001

    Who are the persons with significant control of LEGALINX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    Mar 31, 2023
    The Point
    37 North Wharf Road
    W2 1AF London
    9th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06029390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Apr 06, 2016
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number6983136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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