Company NameLegal Ex Plus Limited
Company StatusDissolved
Company Number05396124
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Michael Benjamin Filson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Northern House, 275 Deansgate
Manchester
M3 4EL
Director NameMr Jason Howard Martin Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yew Tree Park Road, Cheadle Hulme
Cheadle
SK8 7EP
Secretary NameMr Paul Feldman
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees,Cavendish Road
Salford
M7 4NQ
Secretary NameMr Elliot Richard Fidler
NationalityBritish
StatusResigned
Appointed11 November 2005(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Park Lane
Salford
Lancashire
M7 4HT
Secretary NameMr Bernard Solomon Verby
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address208 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Director NameMr Albert Sherwin Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance House 11 Prisma Park
Berrington Way
Basingstoke
Hampshire
RG24 8GT
Director NameMiss Elaine Maria Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2016)
RoleJoint Company Secretary
Country of ResidenceGibralter
Correspondence Address8th Floor Cardinal House St Mary's Parsonage
Manchester
Great Manchester
M3 2LY
Director NameMr Peter Derrick Longstaff
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(11 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Cardinal House St Mary's Parsonage
Manchester
Greater Manchester
M3 2LY

Contact

Websitelegalexplus.co.uk
Email address[email protected]
Telephone0800 1804203
Telephone regionFreephone

Location

Registered AddressAlex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Legal Ex Gibraltar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,112
Cash£294,761
Current Liabilities£246,749

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
6 February 2018Registered office address changed from 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 6 February 2018 (1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Termination of appointment of Peter Derrick Longstaff as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Bernard Solomon Verby as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Peter Derrick Longstaff as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Bernard Solomon Verby as a secretary on 19 December 2016 (1 page)
16 December 2016Termination of appointment of Jason Howard Martin Freeman as a director on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Jason Howard Martin Freeman as a director on 6 December 2016 (1 page)
24 November 2016Termination of appointment of Albert Sherwin Johnson as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of Elaine Maria Jones as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of Elaine Maria Jones as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of Albert Sherwin Johnson as a director on 17 November 2016 (2 pages)
14 July 2016Appointment of Mr Albert Sherwin Johnson as a director on 29 June 2016 (3 pages)
14 July 2016Appointment of Mr Albert Sherwin Johnson as a director on 29 June 2016 (3 pages)
7 July 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY on 7 July 2016 (2 pages)
7 July 2016Appointment of Elaine Maria Jones as a director on 29 June 2016 (3 pages)
7 July 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY on 7 July 2016 (2 pages)
7 July 2016Appointment of Elaine Maria Jones as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Mr Peter Derrick Longstaff as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Mr Peter Derrick Longstaff as a director on 29 June 2016 (3 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 (2 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 17/03/08; full list of members (3 pages)
24 July 2008Return made up to 17/03/08; full list of members (3 pages)
16 June 2008Appointment terminated secretary elliot fidler (1 page)
16 June 2008Appointment terminated secretary elliot fidler (1 page)
5 June 2008Secretary appointed bernard verby (1 page)
5 June 2008Secretary appointed bernard verby (1 page)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2008Return made up to 17/03/07; full list of members (2 pages)
15 February 2008Return made up to 17/03/07; full list of members (2 pages)
28 December 2007Registered office changed on 28/12/07 from: sentinel house, sentinel square brent street london NW4 2EP (1 page)
28 December 2007Registered office changed on 28/12/07 from: sentinel house, sentinel square brent street london NW4 2EP (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 17/03/06; full list of members (2 pages)
4 July 2006Return made up to 17/03/06; full list of members (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
17 March 2005Incorporation (8 pages)
17 March 2005Incorporation (8 pages)