About

Registered Number: 08641184
Date of Incorporation: 07/08/2013 (11 years and 8 months ago)
Company Status: Active
Date of Dissolution: 15/10/2019 (5 years and 5 months ago)
Registered Address: 67 Wellington Road North, Stockport, SK4 2LP,

 

Legal Active Ltd was setup in 2013, it's status is listed as "Active". There are 4 directors listed as Elahi, Nasir, Callaghan, Victoria Jayne, Elahi, Munir, Elahi, Saleem for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELAHI, Nasir 18 November 2015 - 1
CALLAGHAN, Victoria Jayne 07 August 2013 07 August 2014 1
ELAHI, Munir 07 August 2013 01 August 2015 1
ELAHI, Saleem 07 August 2014 18 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
RT01 - Application for administrative restoration to the register 30 September 2020
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 27 December 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 28 July 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
DISS40 - Notice of striking-off action discontinued 09 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AR01 - Annual Return 12 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
NEWINC - New incorporation documents 07 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.