About

Registered Number: 02738225
Date of Incorporation: 07/08/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: LESLIE ERIERA & CO, 11-17 Fowler Road, Ilford, Essex, IG6 3UJ

 

Founded in 1992, Legal & Financial Ltd has its registered office in Ilford in Essex, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Brodie, Victoria, Chapman, Gary, Franchised Holdings (Gibraltar) Limited, Thorogood, Michael Frank for Legal & Financial Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Victoria 07 August 1992 09 January 1998 1
CHAPMAN, Gary 07 August 1992 31 January 1993 1
FRANCHISED HOLDINGS (GIBRALTAR) LIMITED 09 January 1998 28 March 2000 1
THOROGOOD, Michael Frank 20 January 1999 20 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 January 2012
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 23 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
363s - Annual Return 16 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 25 January 2004
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 03 August 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 01 June 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
363b - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 06 July 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1996
CERTNM - Change of name certificate 20 February 1996
AA - Annual Accounts 15 February 1996
287 - Change in situation or address of Registered Office 18 October 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 17 September 1993
288 - N/A 03 September 1993
287 - Change in situation or address of Registered Office 03 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1992
287 - Change in situation or address of Registered Office 02 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
287 - Change in situation or address of Registered Office 25 August 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.