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

LEGAL INTELLIGENCE GROUP LIMITED

SUITE 1 4 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, SW7 1EE,
Company Registration Number
04092367
Private Limited Company
Active

Company Overview

About Legal Intelligence Group Ltd
LEGAL INTELLIGENCE GROUP LIMITED was founded on 2000-10-18 and has its registered office in London. The organisation's status is listed as "Active". Legal Intelligence Group Limited is a Private Limited Company registered in ENGLAND 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
LEGAL INTELLIGENCE GROUP LIMITED
 
Legal Registered Office
SUITE 1 4 MONTPELIER STREET
KNIGHTSBRIDGE
LONDON
SW7 1EE
Other companies in TA1
 
Previous Names
LAW & TAX ADVICE LIMITED03/08/2004
Filing Information
Company Number 04092367
Company ID Number 04092367
Date formed 2000-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL INTELLIGENCE GROUP 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 LEGAL INTELLIGENCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Company Secretary 2015-06-16
APPLETON DIRECTORS LIMITED
Director 2018-04-23
RICHARD LAURENCE COOPER
Director 2018-04-23
MAXIM VIKTOROV
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2015-06-16 2018-04-23
MILLWARD INVESTMENTS LIMITED
Director 2015-06-16 2018-04-23
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-04-29 2014-12-31
STEPHEN JOHN DUDLEY HICKSON
Director 2011-01-18 2014-12-31
TRACEY ELIZABETH TAYLOR
Company Secretary 2008-11-06 2013-04-29
MAXIM VICTOROV
Director 2004-07-01 2012-08-02
ANTHONY GRAHAM SHIFFERS
Director 2000-10-18 2011-01-18
ELIZABETH LORNA VAIL
Company Secretary 2005-09-08 2008-11-06
AMANDA BROWN
Company Secretary 2000-10-18 2005-09-08
AMANDA BROWN
Director 2000-10-18 2005-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED TIA IMAGINEERING LIMITED Company Secretary 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED WILLOWBANK DEVELOPMENTS LIMITED Company Secretary 2018-04-23 CURRENT 1999-11-19 Active
APPLETON SECRETARIES LIMITED T.I.A. ASSET MANAGEMENT LIMITED Company Secretary 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED TECH IMPEX UA LTD Company Secretary 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CLUB MONACO INVESTMENTS LIMITED Company Secretary 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED VENCOURT VENTURES LIMITED Company Secretary 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED BARNEX LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVIADYNAMICS LTD Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
APPLETON SECRETARIES LIMITED MARENATO YACHTING LTD Company Secretary 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED GEOATLANTICO OIL SERVICES UK LTD Company Secretary 2018-03-20 CURRENT 2018-03-20 Active
APPLETON SECRETARIES LIMITED ALLIANCE CONSULTANCY OVERSEAS LIMITED Company Secretary 2017-06-26 CURRENT 2017-06-26 Active
APPLETON SECRETARIES LIMITED KAMS SOFTWARE LTD Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
APPLETON SECRETARIES LIMITED SMOKEY WOOD LIMITED Company Secretary 2017-05-18 CURRENT 2012-06-01 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED DANOCO FUELS LTD. Company Secretary 2016-04-01 CURRENT 2000-06-16 Active
APPLETON SECRETARIES LIMITED EURODATA SOLUTIONS LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
APPLETON SECRETARIES LIMITED MADEX LIMITED Company Secretary 2015-08-24 CURRENT 2009-05-20 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED HORIZON BUSINESS CORPORATION LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-05-24
APPLETON SECRETARIES LIMITED LIBERTY OVERSEAS LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
APPLETON SECRETARIES LIMITED ITALIAN UNPLUGGED TOURS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-04-26
APPLETON SECRETARIES LIMITED GREEN VALLEY PROPERTY LIMITED Company Secretary 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ALORE ENERGY LTD Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-08
APPLETON SECRETARIES LIMITED BRADLEY HACKFORD LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-12-27
APPLETON SECRETARIES LIMITED TRADESPARK INDUSTRIES LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
APPLETON SECRETARIES LIMITED NESHFIELD INVESTMENTS LTD Company Secretary 2014-05-01 CURRENT 2014-05-01 Dissolved 2018-07-31
APPLETON SECRETARIES LIMITED CORLIFE UK LTD. Company Secretary 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED WINNER TRANSACTIONS LTD Company Secretary 2013-11-06 CURRENT 2013-11-06 Dissolved 2018-01-16
APPLETON SECRETARIES LIMITED WHITE OAK ENTERPRISES LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CENTINAL DEVELOPMENTS LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-04-11
APPLETON SECRETARIES LIMITED KVV DEVELOPMENT LTD Company Secretary 2013-10-22 CURRENT 2013-10-22 Active
APPLETON SECRETARIES LIMITED ASSOS SHIPPING UK LTD Company Secretary 2013-10-14 CURRENT 2013-10-14 Active
APPLETON SECRETARIES LIMITED CITY F&P LTD Company Secretary 2013-09-12 CURRENT 2013-09-12 Active
APPLETON SECRETARIES LIMITED RESTATE MANAGEMENT LTD Company Secretary 2013-07-25 CURRENT 2013-07-25 Active
APPLETON SECRETARIES LIMITED GROSS TRADING LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2017-09-19
APPLETON SECRETARIES LIMITED MACHINE TOOL SUPPLY SERVICES LTD Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED JEBB INDUSTRIES LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-07-19
APPLETON SECRETARIES LIMITED GPI DEVELOPMENTS LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Dissolved 2016-08-23
APPLETON SECRETARIES LIMITED VICKWOOD INVEST LIMITED Company Secretary 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-05-12
APPLETON SECRETARIES LIMITED WINNELL SERVICES LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ZENTROLL LTD Company Secretary 2012-02-16 CURRENT 2012-02-16 Dissolved 2017-07-25
APPLETON SECRETARIES LIMITED VVP DEVELOPMENT LTD. Company Secretary 2012-01-09 CURRENT 2011-09-15 Dissolved 2016-11-29
APPLETON SECRETARIES LIMITED PYXISLINE LTD. Company Secretary 2012-01-09 CURRENT 2011-09-15 Dissolved 2016-11-29
APPLETON SECRETARIES LIMITED NEW BRAND ASSOCIATES LIMITED Company Secretary 2011-09-15 CURRENT 2011-09-15 Active
APPLETON SECRETARIES LIMITED GT VICTORIA TRADING LTD. Company Secretary 2011-07-27 CURRENT 2010-09-17 Dissolved 2016-09-20
APPLETON SECRETARIES LIMITED GETBET LIMITED Company Secretary 2011-04-10 CURRENT 2010-02-01 Dissolved 2015-06-16
APPLETON SECRETARIES LIMITED J.S.S. TOBACCO LTD Company Secretary 2011-03-09 CURRENT 2009-11-19 Active
APPLETON SECRETARIES LIMITED PARUS ENTERPRISE LTD Company Secretary 2011-03-04 CURRENT 2011-03-04 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP AUSPROJECT LTD Company Secretary 2010-12-01 CURRENT 2010-08-20 Dissolved 2016-06-14
APPLETON SECRETARIES LIMITED PASH DEVELOPMENT LTD Company Secretary 2010-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED SANDHOLME PRODUCTIONS LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED SIBROTH INVESTMENTS LTD. Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-01-31
APPLETON SECRETARIES LIMITED ARKALOR LTD Company Secretary 2010-08-16 CURRENT 2010-08-16 Dissolved 2017-01-24
APPLETON SECRETARIES LIMITED POWER GENERATION INVEST LTD Company Secretary 2010-03-08 CURRENT 2009-12-22 Dissolved 2015-08-04
APPLETON DIRECTORS LIMITED WILLOWBANK DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1999-11-19 Active
APPLETON DIRECTORS LIMITED AVIADYNAMICS LTD Director 2018-04-06 CURRENT 2018-04-06 Active
APPLETON DIRECTORS LIMITED DANOCO FUELS LTD. Director 2016-04-01 CURRENT 2000-06-16 Active
APPLETON DIRECTORS LIMITED GREEN VALLEY PROPERTY LIMITED Director 2015-12-16 CURRENT 2014-10-10 Active - Proposal to Strike off
APPLETON DIRECTORS LIMITED LIBERTY OVERSEAS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
APPLETON DIRECTORS LIMITED NESHFIELD INVESTMENTS LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2018-07-31
APPLETON DIRECTORS LIMITED HOLVEX TRADING LIMITED Director 2013-07-04 CURRENT 2004-05-11 Active - Proposal to Strike off
APPLETON DIRECTORS LIMITED GPI DEVELOPMENTS LIMITED Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2016-08-23
APPLETON DIRECTORS LIMITED PARUS ENTERPRISE LTD Director 2011-03-04 CURRENT 2011-03-04 Active - Proposal to Strike off
APPLETON DIRECTORS LIMITED SANDHOLME PRODUCTIONS LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active - Proposal to Strike off
APPLETON DIRECTORS LIMITED SIBROTH INVESTMENTS LTD. Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-01-31
APPLETON DIRECTORS LIMITED ARKALOR LTD Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2017-01-24
APPLETON DIRECTORS LIMITED DOMINANT MANAGEMENT GROUP LIMITED Director 2008-02-29 CURRENT 2008-02-29 Active
APPLETON DIRECTORS LIMITED KNIGHTON INDUSTRIES LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active
APPLETON DIRECTORS LIMITED VERNON VENTURES LIMITED Director 2000-08-24 CURRENT 2000-08-24 Active - Proposal to Strike off
APPLETON DIRECTORS LIMITED ITMAN RESOURCES LIMITED Director 1999-09-15 CURRENT 1999-09-15 Active
APPLETON DIRECTORS LIMITED THAXTON SERVICES LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
APPLETON DIRECTORS LIMITED TOPEX INDUSTRIES LIMITED Director 1997-10-16 CURRENT 1997-10-16 Active
APPLETON DIRECTORS LIMITED MATARIN LIMITED Director 1997-10-16 CURRENT 1997-10-16 Active
APPLETON DIRECTORS LIMITED BABYLON INDUSTRIES LIMITED Director 1997-06-16 CURRENT 1997-06-16 Active - Proposal to Strike off
RICHARD LAURENCE COOPER GREEN VALLEY PROPERTY LIMITED Director 2018-04-23 CURRENT 2014-10-10 Active - Proposal to Strike off
RICHARD LAURENCE COOPER WILLOWBANK DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1999-11-19 Active
RICHARD LAURENCE COOPER PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED Director 2018-04-23 CURRENT 2004-12-07 Active - Proposal to Strike off
RICHARD LAURENCE COOPER SEAFORD SOLUTIONS LIMITED Director 2018-04-23 CURRENT 2009-01-13 Active
RICHARD LAURENCE COOPER PARUS ENTERPRISE LTD Director 2018-04-23 CURRENT 2011-03-04 Active - Proposal to Strike off
RICHARD LAURENCE COOPER WHITE OAK ENTERPRISES LTD Director 2018-04-23 CURRENT 2013-11-01 Active - Proposal to Strike off
RICHARD LAURENCE COOPER HOLVEX TRADING LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active - Proposal to Strike off
RICHARD LAURENCE COOPER LIBERTY OVERSEAS LIMITED Director 2018-04-23 CURRENT 2014-11-20 Active
RICHARD LAURENCE COOPER LONDON VIRTUAL OFFICE SERVICES LIMITED Director 2018-04-09 CURRENT 2016-05-11 Active
RICHARD LAURENCE COOPER AVIADYNAMICS LTD Director 2018-04-06 CURRENT 2018-04-06 Active
SARAH BROWN SINCERE SUPPORTED LIVING LLP Limited Liability Partnership (LLP) Member 2016-10-06 - 2017-02-06 RESIGNED 2016-10-06 Active - Proposal to Strike off
RICHARD LAURENCE COOPER MILLENIUM TRADE BANK LIMITED Director 2015-09-23 CURRENT 2002-10-09 Dissolved 2016-12-20
RICHARD LAURENCE COOPER NELCROFT PROPERTIES AND CONSULTING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-01-19
RICHARD LAURENCE COOPER REGENT STREET COMMUNICATIONS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2017-05-30

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
2023-11-30CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2023-02-03Termination of appointment of Appleton Secretaries Limited on 2023-02-03
2023-02-03APPOINTMENT TERMINATED, DIRECTOR APPLETON DIRECTORS LIMITED
2023-02-03APPOINTMENT TERMINATED, DIRECTOR RICHARD LAURENCE COOPER
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW England
2023-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/23 FROM 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW England
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR APPLETON DIRECTORS LIMITED
2023-02-03TM02Termination of appointment of Appleton Secretaries Limited on 2023-02-03
2023-01-24Compulsory strike-off action has been discontinued
2023-01-24DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-12CH01Director's details changed for Mr. Richard Laurence Cooper on 2021-09-24
2021-10-12CH02Director's details changed for Appleton Directors Limited on 2021-09-24
2021-10-12CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 4 the Mews Bridge Road Twickenham TW1 1RF England
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IRENA CURBELO VOROBIEVA
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LUCAS CHANCE
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MS IRENA CURBELO VOROBIEVA
2020-06-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-17DISS40Compulsory strike-off action has been discontinued
2018-10-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-23CH02Director's details changed for Appleton Directors Limited on 2018-08-23
2018-08-23CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-23
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2018-05-20AP01DIRECTOR APPOINTED MR. RICHARD LAURENCE COOPER
2018-05-20AP02Appointment of Appleton Directors Limited as director on 2018-04-23
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED
2017-10-25DISS40Compulsory strike-off action has been discontinued
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-19CH01Director's details changed for Mr Maxim Viktorov on 2016-10-19
2016-09-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AAMDAmended account small company full exemption
2015-12-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2015-12-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM
2015-10-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-09-14AP01DIRECTOR APPOINTED MR MAXIM VIKTOROV
2015-08-11DISS40DISS40 (DISS40(SOAD))
2015-08-05AA31/10/13 TOTAL EXEMPTION SMALL
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2 HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN ENGLAND
2015-07-24AP04CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED
2015-07-24AP02CORPORATE DIRECTOR APPOINTED MILLWARD INVESTMENTS LIMITED
2015-07-24AP01DIRECTOR APPOINTED MR. PAUL ROGER DUDLEY HODGKINSON
2015-04-28GAZ1FIRST GAZETTE
2015-01-20RES13TRANSFER OF SHARES 18/11/2014
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 22 BILLET STREET TAUNTON SOMERSET TA1 3NG
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0118/10/14 FULL LIST
2014-11-19DS02DISS REQUEST WITHDRAWN
2014-11-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-10-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-25DS01APPLICATION FOR STRIKING-OFF
2014-09-23AA31/10/12 TOTAL EXEMPTION SMALL
2014-02-07AA31/10/11 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0118/10/13 FULL LIST
2013-04-30AP04CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2012-10-23AR0118/10/12 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM VICTOROV
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM
2011-10-28AR0118/10/11 FULL LIST
2011-09-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-10-22AR0118/10/10 FULL LIST
2010-08-31AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN UNITED KINGDOM
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-10-20AR0118/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIM VICTOROV / 19/10/2009
2009-08-29AA31/10/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2008-11-07288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-08-29AA31/10/07 TOTAL EXEMPTION FULL
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-11-16363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-11-15363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-18244DELIVERY EXT'D 3 MTH 31/10/05
2005-11-14363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-09-14288bDIRECTOR RESIGNED
2005-09-12288bSECRETARY RESIGNED
2005-09-12288aNEW SECRETARY APPOINTED
2004-11-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-03CERTNMCOMPANY NAME CHANGED LAW & TAX ADVICE LIMITED CERTIFICATE ISSUED ON 03/08/04
2004-07-30288aNEW DIRECTOR APPOINTED
2003-11-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-26363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-19363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGAL INTELLIGENCE GROUP 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 LEGAL INTELLIGENCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGAL INTELLIGENCE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LEGAL INTELLIGENCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LEGAL INTELLIGENCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL INTELLIGENCE GROUP LIMITED
Trademarks
We have not found any records of LEGAL INTELLIGENCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL INTELLIGENCE GROUP 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as LEGAL INTELLIGENCE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGAL INTELLIGENCE GROUP 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 LEGAL INTELLIGENCE GROUP 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 LEGAL INTELLIGENCE GROUP 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.