Legcol Properties Limited

General information

Name:

Legcol Properties Ltd

Office Address:

Spelman Group Of Companies 15 High Road Willesden NW10 2TE London

Number: 00683466

Incorporation date: 1961-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Legcol Properties Limited can be contacted at London at Spelman Group Of Companies 15 High Road. Anyone can find this business by the zip code - NW10 2TE. Legcol Properties's incorporation dates back to year 1961. The firm is registered under the number 00683466 and company's last known status is active. The enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Its latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-07-21.

The business owes its accomplishments and unending improvement to exactly two directors, who are Lawrence S. and Marcella S., who have been controlling the firm since October 2020. In order to support the directors in their duties, the abovementioned business has been utilizing the skillset of Sheryl S. as a secretary for the last 16 years.

Financial data based on annual reports

Company staff

Lawrence S.

Role: Director

Appointed: 16 October 2020

Latest update: 4 March 2024

Sheryl S.

Role: Secretary

Appointed: 12 March 2008

Latest update: 4 March 2024

Marcella S.

Role: Director

Appointed: 01 August 1986

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Sheryl S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marcella S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sheryl S.
Notified on 23 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcella S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Max S.
Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Ashford Offices Spelman Suite Ashford Passage, Ashford Road

Post code:

NW2 6TP

City / Town:

London

HQ address,
2013

Address:

Ashford Offices Spelman Suite Ashford Passage, Ashford Road

Post code:

NW2 6TP

City / Town:

London

HQ address,
2014

Address:

Ashford Offices Spelman Suite Ashford Passage, Ashford Road

Post code:

NW2 6TP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Similar companies nearby

Closest companies