LEGIONELLA CONTROL INTERNATIONAL LIMITED
Overview
| Company Name | LEGIONELLA CONTROL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05325807 |
| 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 LEGIONELLA CONTROL INTERNATIONAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LEGIONELLA CONTROL INTERNATIONAL LIMITED located?
| Registered Office Address | Alton House Alton Road HR9 5BP Ross-On-Wye Herefordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGIONELLA CONTROL INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEGIONELLA CONTROL INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for LEGIONELLA CONTROL INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Jan 06, 2026 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN England to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on Dec 17, 2025 | 1 pages | AD01 | ||||||
Appointment of Mr Andrew Paul Nicholls as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Stuart Dooner as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of John Teasdale Dobson as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Stuart Dooner as a secretary on Dec 16, 2025 | 1 pages | TM02 | ||||||
Appointment of Mr Gavin Michael Hartley as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||
Cessation of Lci Group Holdings Ltd as a person with significant control on Dec 16, 2025 | 1 pages | PSC07 | ||||||
Notification of Hsl Compliance Holdings Limited as a person with significant control on Dec 16, 2025 | 2 pages | PSC02 | ||||||
Notification of Lci Group Holdings Ltd as a person with significant control on Jun 20, 2025 | 2 pages | PSC02 | ||||||
Cessation of Michael Robert Hunter as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||||||
Cessation of Simon Stuart Dooner as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||||||
Cessation of John Teasdale Dobson as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||||||
Change of details for Mr Michael Robert Hunter as a person with significant control on Jul 15, 2025 | 2 pages | PSC04 | ||||||
Change of details for Mr Simon Stuart Dooner as a person with significant control on Jul 15, 2025 | 2 pages | PSC04 | ||||||
Change of details for Mr John Teasdale Dobson as a person with significant control on Jul 15, 2025 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of LEGIONELLA CONTROL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Gavin Michael | Director | Alton Road HR9 5BP Ross-On-Wye Alton House Herefordshire England | England | British | 334310490001 | |||||
| NICHOLLS, Andrew Paul | Director | Alton Road HR9 5BP Ross-On-Wye Alton House Herefordshire England | England | British | 245105690001 | |||||
| DOONER, Simon Stuart | Secretary | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | British | 76140350001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| DOBSON, John Teasdale | Director | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | United Kingdom | British | 99903330001 | |||||
| DOONER, Simon Stuart | Director | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | United Kingdom | British | 76140350001 | |||||
| HUNTER, Michael Robert | Director | 26 Crutchley Road RG40 1XD Wokingham Berkshire | England | British | 64053950001 | |||||
| RICHARDSON, Nigel Peter | Director | Grampian Close TQ4 7GD Paignton 8 Devon England | England | British | 112291180003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of LEGIONELLA CONTROL INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsl Compliance Holdings Limited | Dec 16, 2025 | Alton Road HR9 5BP Ross-On-Wye Alton House Herefordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lci Group Holdings Ltd | Jun 20, 2025 | International House, Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Stuart Dooner | Jul 18, 2016 | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Teasdale Dobson | Jul 18, 2016 | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Robert Hunter | Jul 18, 2016 | Riverview, The Embankment Business Park Vale Road, Heaton Mersey SK4 3GN Stockport 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Peter Richardson | Jul 18, 2016 | Abacus House, 35 Cumberland Street, Macclesfield SK10 1DD Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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