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

LEGAT CORBISHLEY CONSULTING LIMITED

5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
Company Registration Number
02349554
Private Limited Company
Liquidation

Company Overview

About Legat Corbishley Consulting Ltd
LEGAT CORBISHLEY CONSULTING LIMITED was founded on 1989-02-20 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Legat Corbishley Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGAT CORBISHLEY CONSULTING LIMITED
 
Legal Registered Office
5 BARNFIELD CRESCENT
EXETER
DEVON
EX1 1QT
Other companies in BA20
 
Previous Names
GENCHASE LIMITED12/03/2008
Filing Information
Company Number 02349554
Company ID Number 02349554
Date formed 1989-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867429774  
Last Datalog update: 2024-03-06 22:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAT CORBISHLEY CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL ACCOUNTANTS LIMITED   COHEN CORKERY LIMITED   JUICE CONSULTING LTD   LIMITFREE 2000 LIMITED   TJS BUSINESS SOLUTIONS LTD   ASTRIA PAYROLL 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 LEGAT CORBISHLEY CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SARAH CORBISHLEY
Company Secretary 1992-02-20
GRAHAM CHARLES CORBISHLEY
Director 2003-02-27
MICHAEL WELLESLEY LEGAT
Director 2003-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA SARAH CORBISHLEY
Director 1992-02-20 2016-04-01
LUCIANA LEGAT
Director 1992-02-20 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHARLES CORBISHLEY PEMSTONE PROPERTIES LIMITED Director 2005-05-03 CURRENT 2004-12-22 Liquidation
MICHAEL WELLESLEY LEGAT PEMSTONE PROPERTIES LIMITED Director 2005-05-03 CURRENT 2004-12-22 Liquidation
MICHAEL WELLESLEY LEGAT 32 HOLLAND PARK (RESIDENTS) LIMITED Director 1996-04-18 CURRENT 1996-04-12 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
2024-02-12Voluntary liquidation declaration of solvency
2024-02-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-12Appointment of a voluntary liquidator
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Old Mill Accountancy Maltravers House Petters Way Yeovil Somerset BA20 1SH
2023-09-19Previous accounting period extended from 31/03/23 TO 30/06/23
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-08-16PSC04Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-08-16
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-03-09CH01Director's details changed for Mr Michael Wellesley Legat on 2022-03-09
2022-03-09CH01Director's details changed for Mr Michael Wellesley Legat on 2022-03-09
2022-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA SARAH CORBISHLEY on 2022-03-09
2022-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA SARAH CORBISHLEY on 2022-03-09
2022-03-09PSC04Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-03-09
2022-03-09PSC04Change of details for Mr Michael Wellesley Legat as a person with significant control on 2022-03-09
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O Old Mill Accountancy Llp Maltravers House Petters Way Yeovil Somerset BA20 1SH
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O Old Mill Accountancy Llp Maltravers House Petters Way Yeovil Somerset BA20 1SH
2022-01-18Director's details changed for Mr Michael Wellesley Legat on 2021-02-17
2022-01-18CH01Director's details changed for Mr Michael Wellesley Legat on 2021-02-17
2022-01-18CH01Director's details changed for Mr Michael Wellesley Legat on 2021-02-17
2021-12-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2021-12-30Memorandum articles filed
2021-12-30MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30RES12Resolution of varying share rights or name
2021-12-30RES12Resolution of varying share rights or name
2021-12-23Change of share class name or designation
2021-12-23SH08Change of share class name or designation
2021-12-23SH08Change of share class name or designation
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-17PSC04Change of details for Mr Michael Wellesley Legat as a person with significant control on 2021-02-17
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-08-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20SH08Change of share class name or designation
2018-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-17RES01ADOPT ARTICLES 31/03/2018
2018-04-17RES13Resolutions passed:
  • Authorised share capital dispensed with and limites applied, share capital change 31/03/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-03-06PSC04Change of details for Mr Michael Wellesley Legat as a person with significant control on 2017-03-12
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0118/02/16 ANNUAL RETURN FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA LEGAT
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CORBISHLEY
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-09AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-06AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0118/02/13 ANNUAL RETURN FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM 1 Goldcroft Yeovil Somerset BA21 4DX
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0118/02/12 ANNUAL RETURN FULL LIST
2011-10-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0118/02/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0118/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA LEGAT / 18/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SARAH CORBISHLEY / 18/02/2010
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12CERTNMCOMPANY NAME CHANGED GENCHASE LIMITED CERTIFICATE ISSUED ON 12/03/08
2008-03-03363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: WICKHAM HOUSE 464 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AH
2004-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-16363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-12ELRESS252 DISP LAYING ACC 06/11/03
2003-12-12ELRESS366A DISP HOLDING AGM 06/11/03
2003-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-01363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-27363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE
1998-03-19363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-06363aRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1997-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-03363xRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-15363xRETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGAT CORBISHLEY CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-08
Resolutions for Winding-up2024-02-08
Fines / Sanctions
No fines or sanctions have been issued against LEGAT CORBISHLEY CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1997-02-05 Outstanding UCB BANK PLC
RENTAL ASSIGNMENT 1997-02-05 Outstanding UCB BANK PLC
RENTAL ASSIGNMENT 1997-01-17 Satisfied UCB BANK PLC
FIXED CHARGE 1997-01-17 Satisfied UCB BANK PLC
FIXED AND FLOATING CHARGE 1997-01-17 Satisfied UCB BANK PLC
LEGAL CHARGE (BY THE COMPANY AND BY PROSPECT NOMINEES LIMITED AS TRUSTEE FOR THE COMPANY) 1991-06-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LEGAT CORBISHLEY CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of LEGAT CORBISHLEY CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAT CORBISHLEY CONSULTING LIMITED
Trademarks
We have not found any records of LEGAT CORBISHLEY CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAT CORBISHLEY CONSULTING 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 (82990 - Other business support service activities n.e.c.) as LEGAT CORBISHLEY CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEGAT CORBISHLEY CONSULTING 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 LEGAT CORBISHLEY CONSULTING 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 LEGAT CORBISHLEY CONSULTING 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.