General information

Name:

Legalcrown Ltd

Office Address:

4-6 Swaby's Yard Walkergate HU17 9BZ Beverley

Number: 03224277

Incorporation date: 1996-07-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Legalcrown has been offering its services for at least 28 years. Established under number 03224277, it is registered as a Private Limited Company. You may find the office of this firm during office hours at the following address: 4-6 Swaby's Yard Walkergate, HU17 9BZ Beverley. The name of this business got changed in the year 1997 to Legalcrown Limited. The enterprise former registered name was Legalcrown Investments (1996). This enterprise's classified under the NACE and SIC code 74990 and has the NACE code: Non-trading company. Legalcrown Ltd filed its latest accounts for the period up to 2023-06-30. The company's most recent confirmation statement was released on 2023-07-12.

In order to satisfy its clientele, this firm is consistently developed by a team of two directors who are Michael D. and Rosalie D.. Their mutual commitment has been of critical use to the firm since 2015-03-23. In order to find professional help with legal documentation, this specific firm has been utilizing the expertise of Rosalie D. as a secretary since 1996.

  • Previous company's names
  • Legalcrown Limited 1997-10-29
  • Legalcrown Investments (1996) Limited 1996-07-12

Company staff

Michael D.

Role: Director

Appointed: 23 March 2015

Latest update: 1 March 2024

Rosalie D.

Role: Director

Appointed: 12 July 1996

Latest update: 1 March 2024

Rosalie D.

Role: Secretary

Appointed: 12 July 1996

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Rosalie D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rosalie D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Creditors Due Within One Year 24,448
Number Shares Allotted 13,000
Share Capital Allotted Called Up Paid 13,000
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 August 2015
Called Up Share Capital 13,000
Creditors Due Within One Year 24,448
Number Shares Allotted 13,000
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 March 2017
Called Up Share Capital 13,000
Share Capital Allotted Called Up Paid 13,000
Creditors Due Within One Year 24,448
Number Shares Allotted 13,000
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Creditors 24,448
Other Taxation Social Security Payable 7,132
Other Creditors 17,316
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Creditors 24,448
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Other Taxation Social Security Payable 7,132
Other Creditors 17,316
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 24,448
Other Taxation Social Security Payable 7,132
Other Creditors 17,316
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Amounts Owed To Group Undertakings 17,316
Average Number Employees During Period 2
Other Taxation Social Security Payable 7,132
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 24,448
Other Taxation Social Security Payable 7,132
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Amounts Owed To Group Undertakings 17,316
Average Number Employees During Period 2
Creditors 24,448
Other Taxation Social Security Payable 7,132
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 February 2013
Called Up Share Capital 13,000
Creditors Due Within One Year 24,448
Number Shares Allotted 13,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to Fri, 30th Jun 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

56 Ordsall Park Road

Post code:

DN22 7PQ

City / Town:

Retford

HQ address,
2014

Address:

56 Ordsall Park Road

Post code:

DN22 7PQ

City / Town:

Retford

HQ address,
2015

Address:

56 Ordsall Park Road

Post code:

DN22 7PQ

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
27
Company Age

Similar companies nearby

Closest companies