East Kilbride
Glasgow
G75 8SR
Scotland
Secretary Name | Mr Christopher Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Tarn Grove Robroyston Glasgow G33 1SL Scotland |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 7 Tarn Grove Robroyston Glasgow G33 1SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | leegalcontracts.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8896223 |
Telephone region | Glasgow |
Registered Address | Studio 4000 Mile End Mill Abbey Mill Business Centre,Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leegal Holdings LTD 50.00% Ordinary A |
---|---|
1 at £1 | Leegal Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,583 |
Current Liabilities | £343,110 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
---|---|
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2013 | Statement of company's objects (2 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 July 2011 | Director's details changed for David Gerard Gallagher on 21 July 2010 (2 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for David Gerard Gallagher on 21 July 2010 (2 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from studio 260, embroidery mill abbeymill business centre paisley PA1 1TJ (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
25 September 2007 | Return made up to 01/07/07; no change of members (7 pages) |
4 May 2007 | Ad 15/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 16 burray drive kilmarnock KA3 2HH (1 page) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
3 May 2006 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (17 pages) |