About

Registered Number: 04354289
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 15a Brighton Place, Brighton, BN1 1HJ

 

Having been setup in 2002, G2 Legal Ltd are based in Brighton, it's status at Companies House is "Active". The organisation has no directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
MR01 - N/A 07 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 06 December 2018
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 05 September 2018
MR04 - N/A 24 May 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 30 August 2012
SH01 - Return of Allotment of shares 12 June 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
TM01 - Termination of appointment of director 23 April 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 05 February 2012
AA - Annual Accounts 05 January 2012
RESOLUTIONS - N/A 15 November 2011
MEM/ARTS - N/A 15 November 2011
SH08 - Notice of name or other designation of class of shares 15 November 2011
RESOLUTIONS - N/A 12 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 June 2010
CERTNM - Change of name certificate 06 April 2010
RESOLUTIONS - N/A 06 April 2010
SH01 - Return of Allotment of shares 18 March 2010
AP01 - Appointment of director 17 March 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 25 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 29 January 2007
AA - Annual Accounts 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 13 December 2005
CERTNM - Change of name certificate 08 December 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
363s - Annual Return 01 April 2003
225 - Change of Accounting Reference Date 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

All assets debenture 14 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.