LEGALINX LIMITED
SOUTH GLAMORGAN 7SIDE LIMITED SEVERNSIDE COMPANY SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 02357470
Status Active
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address 14-18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3DL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 63990 - Other information service activities n.e.c., 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 300,000 . The most likely internet sites of LEGALINX LIMITED are www.legalinx.co.uk, and www.legalinx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legalinx Limited is a Private Limited Company. The company registration number is 02357470. Legalinx Limited has been working since 09 March 1989. The present status of the company is Active. The registered address of Legalinx Limited is 14 18 City Road Cardiff South Glamorgan Cf24 3dl. . ALLWOOD, Mark is a Director of the company. BEAVIS, Cameron David is a Director of the company. MAHONY, Timothy Lloyd is a Director of the company. Secretary COBB, Darren John has been resigned. Secretary GODWIN, Malcolm George has been resigned. Secretary LLOYD, Samuel George Alan has been resigned. Director BISS, Amanda Jayne has been resigned. Director GODWIN, Malcolm George has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director LOVELL, Mary Helen Colleen has been resigned. Director SOLLARS, Christopher John has been resigned. Director WATSON, Victor has been resigned. The company operates in "Other software publishing".


Current Directors

Director
ALLWOOD, Mark
Appointed Date: 01 October 2014
64 years old

Director
BEAVIS, Cameron David
Appointed Date: 28 February 2011
64 years old

Director
MAHONY, Timothy Lloyd
Appointed Date: 28 February 2011
67 years old

Resigned Directors

Secretary
COBB, Darren John
Resigned: 15 December 2015
Appointed Date: 28 February 2011

Secretary
GODWIN, Malcolm George
Resigned: 02 February 2004

Secretary
LLOYD, Samuel George Alan
Resigned: 28 February 2011
Appointed Date: 02 February 2004

Director
BISS, Amanda Jayne
Resigned: 28 February 2011
62 years old

Director
GODWIN, Malcolm George
Resigned: 02 February 2004
77 years old

Director
LLOYD, Samuel George Alan
Resigned: 24 February 2014
Appointed Date: 12 June 2003
65 years old

Director
LOVELL, Mary Helen Colleen
Resigned: 28 February 2011
Appointed Date: 02 February 2004
69 years old

Director
SOLLARS, Christopher John
Resigned: 28 February 2011
Appointed Date: 01 November 2005
68 years old

Director
WATSON, Victor
Resigned: 29 January 2008
Appointed Date: 01 October 2006
72 years old

Persons With Significant Control

Globalx (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGALINX LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Mar 2016
Full accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300,000

23 Dec 2015
Termination of appointment of Darren John Cobb as a secretary on 15 December 2015
28 Apr 2015
Director's details changed for Mr Mark Allwood on 28 April 2015
...
... and 119 more events
23 Jan 1990
Registered office changed on 23/01/90 from: 83/85 city road cardiff CF2 3BL

23 Jan 1990
Registered office changed on 23/01/90 from: 83/85 city road cardiff CF2 3BL
15 Mar 1989
Accounting reference date notified as 30/04

15 Mar 1989
Accounting reference date notified as 30/04
09 Mar 1989
Incorporation

LEGALINX LIMITED Charges

14 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Debenture
Delivered: 2 February 2005
Status: Satisfied on 23 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 21 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…