LEGALCROWN LIMITED
BEVERLEY LEGALCROWN INVESTMENTS (1996) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9BZ

Company number 03224277
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address 4-6 SWABY'S YARD, WALKERGATE, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 9BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Registered office address changed from 56 Ordsall Park Road Retford Nottinghamshire DN22 7PQ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 23 March 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEGALCROWN LIMITED are www.legalcrown.co.uk, and www.legalcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Hessle Rail Station is 8.7 miles; to Ferriby Rail Station is 9.3 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legalcrown Limited is a Private Limited Company. The company registration number is 03224277. Legalcrown Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Legalcrown Limited is 4 6 Swaby S Yard Walkergate Beverley East Yorkshire England Hu17 9bz. The company`s financial liabilities are £24.45k. It is £0k against last year. . DAVIES, Rosalie Joyce is a Secretary of the company. DAVIES, Michael Gareth Arthur is a Director of the company. DAVIES, Rosalie Joyce is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, Michael Mabbett has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


legalcrown Key Finiance

LIABILITIES £24.45k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Rosalie Joyce
Appointed Date: 12 July 1996

Director
DAVIES, Michael Gareth Arthur
Appointed Date: 23 March 2015
43 years old

Director
DAVIES, Rosalie Joyce
Appointed Date: 12 July 1996
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
DAVIES, Michael Mabbett
Resigned: 02 August 2013
Appointed Date: 12 July 1996
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Persons With Significant Control

Mr Michael Mabbett Davies
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalie Joyce Davies
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGALCROWN LIMITED Events

28 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Mar 2016
Registered office address changed from 56 Ordsall Park Road Retford Nottinghamshire DN22 7PQ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 23 March 2016
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 13,000

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
24 Jul 1996
Director resigned
24 Jul 1996
Secretary resigned
24 Jul 1996
New secretary appointed;new director appointed
24 Jul 1996
New director appointed
12 Jul 1996
Incorporation

LEGALCROWN LIMITED Charges

7 April 1998
Debenture
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…