About

Registered Number: 04287782
Date of Incorporation: 14/09/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: Veale Wasborough Vizards Llp Barnards Inn, 86 Fetter Lane, London, EC4A 1AD

 

Founded in 2001, Legal Action are based in London. The organisation has 7 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Javaad, James, Doctor 17 April 2012 31 May 2016 1
BOEKMAN, Peter 20 December 2012 16 April 2014 1
GREGORY, Keith 14 September 2001 10 August 2014 1
PIROTTA, Alfred 25 May 2012 02 July 2014 1
ALEXANDER, Con 31 March 2016 28 September 2016 1
RIDOUT, Paul 31 March 2016 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
TOOGOOD, Kevin 01 October 2001 22 April 2002 1

Filing History

Document Type Date
TM03 - N/A 28 September 2016
TM03 - N/A 28 September 2016
COCOMP - Order to wind up 27 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP05 - N/A 31 March 2016
AP05 - N/A 31 March 2016
RESOLUTIONS - N/A 09 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 29 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 28 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 09 May 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 20 December 2012
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 01 June 2011
AAMD - Amended Accounts 24 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 29 January 2008
DISS40 - Notice of striking-off action discontinued 22 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AAMD - Amended Accounts 30 July 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
225 - Change of Accounting Reference Date 12 September 2006
363a - Annual Return 27 March 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 09 August 2005
287 - Change in situation or address of Registered Office 21 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 06 September 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 07 July 2003
363s - Annual Return 03 February 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
MEM/ARTS - N/A 09 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 01 March 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.