Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGALCOIN LIMITED
Company Information for

LEGALCOIN LIMITED

C/O PELHAM ASSOCIATES 1ST FLOOR, 85 STRAND, LONDON, WC2R 0DW,
Company Registration Number
02160063
Private Limited Company
Active

Company Overview

About Legalcoin Ltd
LEGALCOIN LIMITED was founded on 1987-09-01 and has its registered office in London. The organisation's status is listed as "Active". Legalcoin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEGALCOIN LIMITED
 
Legal Registered Office
C/O PELHAM ASSOCIATES 1ST FLOOR
85 STRAND
LONDON
WC2R 0DW
Other companies in WC2E
 
Filing Information
Company Number 02160063
Company ID Number 02160063
Date formed 1987-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 05:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGALCOIN LIMITED
The accountancy firm based at this address is MANSHN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEGALCOIN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD SHELLEY
Company Secretary 2005-02-15
BASHIR EBRAHIN ESSA THEBA
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARSHAAD EBRAHIM THEBA
Director 2005-07-01 2017-05-20
EBRAHIM THEBA
Director 2005-02-15 2009-10-24
RIDWAAN VALLY
Director 2005-02-15 2005-07-01
HASSAN MOHAMMAD
Company Secretary 1992-11-12 2005-02-15
IMRAN AHMAD SALIM
Director 2001-10-31 2005-02-15
DAVID JEREMY HORSFALL
Director 1992-11-12 2001-10-31
MARK HOLLOWOOD
Company Secretary 1992-11-26 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD SHELLEY SANCTUARY ADVISORS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
CHRISTOPHER EDWARD SHELLEY RICHERSON LIMITED Company Secretary 2005-02-01 CURRENT 1986-10-01 Active
CHRISTOPHER EDWARD SHELLEY N-GENIUS V S LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active - Proposal to Strike off
CHRISTOPHER EDWARD SHELLEY COLLINS LEISURE LIMITED Company Secretary 2002-01-05 CURRENT 1994-03-10 Dissolved 2017-11-22
CHRISTOPHER EDWARD SHELLEY WORK SOURCE LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Active
CHRISTOPHER EDWARD SHELLEY DCD FINANCE (UK) LIMITED Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
CHRISTOPHER EDWARD SHELLEY DCD FACTORS LIMITED Company Secretary 1997-03-10 CURRENT 1997-03-10 Active
CHRISTOPHER EDWARD SHELLEY DCD PROPERTIES LIMITED Company Secretary 1995-08-17 CURRENT 1995-08-17 Active
CHRISTOPHER EDWARD SHELLEY DCD LONDON & MUTUAL PLC Company Secretary 1994-02-10 CURRENT 1994-02-10 Active
CHRISTOPHER EDWARD SHELLEY DCD TRADE SERVICES LIMITED Company Secretary 1992-05-16 CURRENT 1977-08-10 Active
CHRISTOPHER EDWARD SHELLEY PELHAM INCORPORATED LIMITED Company Secretary 1992-02-22 CURRENT 1990-02-22 Active
CHRISTOPHER EDWARD SHELLEY WARRENBY LIMITED Company Secretary 1991-12-20 CURRENT 1987-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM C/O Pelham Associates 85 Strand London WC2R 0DW England
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Pelham Associates 90 Long Acre London WC2E 9RA
2021-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD SHELLEY on 2020-12-14
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDWAAN VALLY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR RIDWAAN VALLY
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR EBRAHIN ESSA THEBA
2018-10-23PSC07CESSATION OF BASHIR EBRAHIM ESSA THEBA AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARSHAAD EBRAHIM THEBA
2017-10-20PSC07CESSATION OF ARSHAAD EBRAHIM THEBA AS A PERSON OF SIGNIFICANT CONTROL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0120/10/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0120/10/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0120/10/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-22AR0120/10/12 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM Churchill House 142-146 Old Street London EC1V 9BW
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-20AR0120/10/11 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-23AR0120/10/10 ANNUAL RETURN FULL LIST
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR EBRAHIM THEBA
2009-10-27AR0120/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM THEBA / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BASHIR EBRAHIN ESSA THEBA / 02/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARSHAAD EBRAHIM THEBA / 02/10/2009
2009-08-06AA31/03/09 TOTAL EXEMPTION FULL
2008-10-28363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2007-11-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-11-05363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-03363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2005-07-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2005-04-09288aNEW SECRETARY APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: THE TOWER 15TH FLOOR 125 HIGH STREET COLLIERS WOOD LONDON SW19 2JR
2005-02-09363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-19363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
2003-09-17652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-06-04652aAPPLICATION FOR STRIKING-OFF
2002-11-11363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 242 MERTON ROAD WIMBLEDON LONDON SW19 1EQ
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2001-11-01363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-24363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-09363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEGALCOIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGALCOIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-03-31 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1988-02-08 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGALCOIN LIMITED

Intangible Assets
Patents
We have not found any records of LEGALCOIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGALCOIN LIMITED
Trademarks
We have not found any records of LEGALCOIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGALCOIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEGALCOIN LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEGALCOIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGALCOIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGALCOIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.