Legax Legal Services Limited

General information

Name:

Legax Legal Services Ltd

Office Address:

88-90 North Sherwood Street NG1 4EE Nottingham

Number: 06762833

Incorporation date: 2008-12-02

Dissolution date: 2023-05-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Legax Legal Services started its business in the year 2008 as a Private Limited Company under the ID 06762833. This company's office was located in Nottingham at 88-90 North Sherwood Street. The Legax Legal Services Limited company had been in this business for at least 15 years. The business name of the company got changed in the year 2009 to Legax Legal Services Limited. This enterprise previous business name was Legax Solicitors.

This limited company was administered by one managing director: Saadia B. who was presiding over it for 15 years.

Executives who had significant control over the firm were: Kashif B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Saadia B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Legax Legal Services Limited 2009-05-28
  • Legax Solicitors Ltd 2008-12-02

Financial data based on annual reports

Company staff

Saadia B.

Role: Director

Appointed: 02 December 2008

Latest update: 18 January 2023

People with significant control

Kashif B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Saadia B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 16 December 2022
Confirmation statement last made up date 02 December 2021
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 January 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 February 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
14
Company Age

Closest Companies - by postcode