About

Registered Number: 02349554
Date of Incorporation: 20/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: OLD MILL ACCOUNTANCY LLP, Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

 

Legat Corbishley Consulting Ltd was setup in 1989, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBISHLEY, Patricia Sarah N/A 01 April 2016 1
LEGAT, Luciana N/A 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 June 2018
SH08 - Notice of name or other designation of class of shares 20 April 2018
RESOLUTIONS - N/A 17 April 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 11 September 2008
CERTNM - Change of name certificate 12 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 16 December 2003
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 06 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
AA - Annual Accounts 03 February 1997
363x - Annual Return 03 May 1996
AA - Annual Accounts 05 February 1996
363x - Annual Return 15 March 1995
363(353) - N/A 15 March 1995
AA - Annual Accounts 25 January 1995
363x - Annual Return 08 April 1994
RESOLUTIONS - N/A 03 December 1993
RESOLUTIONS - N/A 03 December 1993
RESOLUTIONS - N/A 03 December 1993
AA - Annual Accounts 13 September 1993
363x - Annual Return 08 March 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 30 April 1992
AA - Annual Accounts 29 April 1992
395 - Particulars of a mortgage or charge 25 June 1991
363a - Annual Return 18 June 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
363 - Annual Return 12 March 1991
287 - Change in situation or address of Registered Office 12 March 1991
288 - N/A 10 January 1991
AA - Annual Accounts 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 12 April 1989
123 - Notice of increase in nominal capital 12 April 1989
RESOLUTIONS - N/A 06 April 1989
MEM/ARTS - N/A 06 April 1989
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 January 1997 Fully Satisfied

N/A

Rental assignment 17 January 1997 Outstanding

N/A

Fixed charge 17 January 1997 Fully Satisfied

N/A

Rental assignment 17 January 1997 Fully Satisfied

N/A

Fixed charge 17 January 1997 Outstanding

N/A

Legal charge (by the company and by prospect nominees limited as trustee for the company) 07 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.