General information

Name:

Legalesign Ltd

Office Address:

1 George Square G2 1AL Glasgow

Number: SC425013

Incorporation date: 2012-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

legalesign.com
www.legalesign.com
www.legalesign.co.uk

Description

Data updated on:

Legalesign came into being in 2012 as a company enlisted under no SC425013, located at G2 1AL Glasgow at 1 George Square. This firm has been in business for 12 years and its last known status is active. This company's principal business activity number is 62012 meaning Business and domestic software development. Legalesign Ltd released its account information for the period up to 2022-05-31. The business most recent confirmation statement was submitted on 2023-06-03.

The enterprise has registered two trademarks, all are still in use. The first trademark was registered in 2014. The one which will expire sooner, i.e. in October, 2023 is legalesign.

Nicholas M., Read G., Andrew S. and 2 remaining, listed below are registered as the enterprise's directors and have been managing the firm since 2023.

Executives who have control over the firm are as follows: Benjamin E. has substantial control or influence over the company. Read G. owns 1/2 or less of company shares. Andrew S. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003024418
Trademark image:-
Trademark name:legalesign
Status:Registered
Filing date:2013-10-02
Date of entry in register:2014-01-10
Renewal date:2023-10-02
Owner name:Legalesign Limited
Owner address:20/7 Howe Street, EDINBURGH, United Kingdom, EH3 6TG
Trademark UK00003211041
Trademark image:-
Trademark name:Legalesign
Status:Application Published
Filing date:2017-02-06
Owner name:Legalesign Limited
Owner address:20/7 Howe Street, EDINBURGH, United Kingdom, EH3 6TG

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 03 August 2023

Latest update: 21 March 2024

Read G.

Role: Director

Appointed: 25 November 2014

Latest update: 21 March 2024

Andrew S.

Role: Director

Appointed: 25 November 2014

Latest update: 21 March 2024

Christopher W.

Role: Director

Appointed: 25 November 2014

Latest update: 21 March 2024

Benjamin E.

Role: Director

Appointed: 28 May 2012

Latest update: 21 March 2024

People with significant control

Benjamin E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Read G.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares
Andrew S.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares
Christopher W.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-05-28
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts 12 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 12 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
New director appointment on Thursday 3rd August 2023. (AP01)
filed on: 7th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies