LEGAL SURFING LIMITED
Overview
| Company Name | LEGAL SURFING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03489174 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LEGAL SURFING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LEGAL SURFING LIMITED located?
| Registered Office Address | First Floor, 24 High Street Maynards CB22 4LT Whittlesford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGAL SURFING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for LEGAL SURFING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge CB4 1DL to First Floor, 24 High Street Maynards Whittlesford CB22 4LT on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Susan Elizabeth Dixon on Jul 16, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Susan Elizabeth Dixon on Jul 16, 2014 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jul 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Wendy Lynn Irvin on Jan 05, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ms Susan Elizabeth Dixon on Sep 26, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LEGAL SURFING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVIN, Wendy Lynn | Secretary | Church Street Fenditton CB5 8SU Cambridge 11 United Kingdom | British | 48525070003 | ||||||
| HEGARTY, Susan Elizabeth | Director | St Andrews Road CB4 1DL Cambridge St Andrews House Cambridgeshire | United Kingdom | Other | 162809970006 | |||||
| DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||
| PETITT, Kathryn Hazel | Secretary | 45 Hall Close Bourn CB3 7SN Cambridge Cambridgeshire | British | 110999970001 | ||||||
| WOODRUFF, Johana Josephine | Secretary | Wolfson College Barton Road CB3 9BB Cambridge Cambridgeshire | British | 115347710002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HEGARTY, Graham Thomas | Director | 1 Evening Court Newmarket Road CB5 8EA Cambridge Cambridgeshire | British | 70806540001 |
Who are the persons with significant control of LEGAL SURFING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Elizabeth Hegarty | Jun 30, 2016 | 90 St Andrews Road CB4 1DL Cambridge St Andrews House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LEGAL SURFING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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