TOTALLYLEGAL.COM LIMITED
LONDON PROTEUSE LIMITED FILBUK 578 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 03823137
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 August 2016 with updates; Amended accounts for a dormant company made up to 28 December 2014. The most likely internet sites of TOTALLYLEGAL.COM LIMITED are www.totallylegalcom.co.uk, and www.totallylegal-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Totallylegal Com Limited is a Private Limited Company. The company registration number is 03823137. Totallylegal Com Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of Totallylegal Com Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary HOWARD, Ruth has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director HOWARD, Bernard Maurice has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 04 May 2007

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 17 March 2010
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 04 May 2007

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 20 August 1999
Appointed Date: 10 August 1999

Secretary
HOWARD, Ruth
Resigned: 04 May 2007
Appointed Date: 20 August 1999

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 20 August 1999
Appointed Date: 10 August 1999

Director
HOWARD, Bernard Maurice
Resigned: 04 May 2007
Appointed Date: 20 August 1999
59 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 26 September 2008
65 years old

Persons With Significant Control

Trinity Mirror Digital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTALLYLEGAL.COM LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 27 December 2015
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Mar 2016
Amended accounts for a dormant company made up to 28 December 2014
14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 58 more events
22 Oct 1999
New secretary appointed
10 Sep 1999
Memorandum and Articles of Association
07 Sep 1999
Company name changed filbuk 578 LIMITED\certificate issued on 08/09/99
27 Aug 1999
Registered office changed on 27/08/99 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
10 Aug 1999
Incorporation

TOTALLYLEGAL.COM LIMITED Charges

12 December 2008
Omnibus guarantee and set-off agreement dated 2/4/2001
Delivered: 13 December 2008
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 July 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 02/04/2001
Delivered: 20 July 2007
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…