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

LEGALFORLANDLORDS LTD

UNIT 5B OLYMPIC WAY, BIRCHWOOD, WARRINGTON, CHESHIRE, WA2 0YL,
Company Registration Number
06957943
Private Limited Company
Active

Company Overview

About Legalforlandlords Ltd
LEGALFORLANDLORDS LTD was founded on 2009-07-09 and has its registered office in Warrington. The organisation's status is listed as "Active". Legalforlandlords Ltd 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
LEGALFORLANDLORDS LTD
 
Legal Registered Office
UNIT 5B OLYMPIC WAY
BIRCHWOOD
WARRINGTON
CHESHIRE
WA2 0YL
Other companies in BL2
 
Previous Names
LEGAL 4 LANDLORDS LTD14/10/2015
Filing Information
Company Number 06957943
Company ID Number 06957943
Date formed 2009-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/10/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 13:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGALFORLANDLORDS LTD
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 LEGALFORLANDLORDS LTD

Current Directors
Officer Role Date Appointed
ADELLE NICOLE BLEAKLEY
Director 2015-08-01
JULIE ANN BOOTH
Director 2015-04-01
NARINDER SEKHON
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIM SEKHON
Director 2015-08-01 2017-08-01
HELEN LOUISE MOSS
Director 2013-03-30 2016-08-01
MAXINE LOUISE COOPER
Director 2012-08-01 2014-07-14
STEPHEN PATRICK MOSS
Director 2013-03-26 2013-03-30
STEPHEN PATRICK MOSS
Director 2010-12-06 2012-11-27
BINDER DHILLON
Company Secretary 2009-07-09 2012-08-01
BINDER DHILLON
Director 2009-07-09 2012-08-01
SIMRAN SEKHON
Director 2009-07-09 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN BOOTH DIGICOMM 360 LTD Director 2018-07-26 CURRENT 2014-08-28 Active
JEREMY EDWARD HEALY CHATSWORTH PLUMBING & HEATING LIMITED Company Secretary 2003-11-25 - 2004-01-01 RESIGNED 2002-12-17 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
2024-12-27REGISTRATION OF A CHARGE / CHARGE CODE 069579430002
2024-07-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Director's details changed for Miss Margaret Elisabeth Longden on 2023-03-27
2023-03-09CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 632-634 Birchwood Boulevard Fountain Court Warrington Cheshire WA3 7QU
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Director's details changed for Ms Margaret Elisabeth Longden on 2022-09-14
2022-09-14CH01Director's details changed for Ms Margaret Elisabeth Longden on 2022-09-14
2022-09-05Change of share class name or designation
2022-09-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES12Resolution of varying share rights or name
2022-09-05SH08Change of share class name or designation
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN BOOTH
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23AP01DIRECTOR APPOINTED MS MARGARET ELISABETH LONGDEN
2021-07-22CH01Director's details changed for Mr Simran Sekhon on 2021-07-22
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-06-09PSC07CESSATION OF SIMRAN SEKHON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SEKHON
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMRAN SEKHON
2019-09-16PSC07CESSATION OF ADELLE NICOLE BLEAKLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16CH01Director's details changed for Mr Simran Sekhon on 2019-09-02
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR SIMRAN SEKHON
2018-07-10AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-04-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIM SEKHON
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELLE NICOLE BLEAKLEY
2018-01-22PSC07CESSATION OF SIMRAN SEKHON AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ADELLE BLEAKLEY
2017-03-07Annotation
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE MOSS
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 6000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MISS ADELLE NICOLE BLEAKLEY
2016-07-14CH01Director's details changed for Sim Sekhon on 2015-08-01
2016-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-26AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-14RES15CHANGE OF NAME 01/10/2015
2015-10-14CERTNMCompany name changed legal 4 landlords LTD\certificate issued on 14/10/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 6000
2015-08-21AR0110/07/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED SIM SEKHON
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 16 ASTLEY ROAD BOLTON BL2 4BR
2015-05-01AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-16AP01DIRECTOR APPOINTED MRS JULIE ANN BOOTH
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 6000
2014-08-06AR0110/07/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORINDA SEKHON / 01/08/2012
2014-07-28AR0109/07/14 FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE COOPER
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2014-05-26AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-15AR0109/07/13 FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MRS MAXINE LOUISE COOPER
2013-08-14AP01DIRECTOR APPOINTED MRS NORINDA SEKHON
2013-08-14AP01DIRECTOR APPOINTED MRS HELEN LOUISE MOSS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN SEKHON
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BINDER DHILLON
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY BINDER DHILLON
2013-04-11AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-03AP01DIRECTOR APPOINTED MR STEPHEN PATRICK MOSS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2012-09-16AR0109/07/12 FULL LIST
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 8 CARINA PARK WESTBROOK WARRINGTON CHESHIRE WA5 8WD UNITED KINGDOM
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 4 WEBSTER COURT WESTBROOK CRESCENT GEMINI BUS PARK WARRINGTON CHESHIRE WA5 8WD
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-13AR0109/07/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN SEKHON / 01/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BINDER DHILLON / 01/07/2011
2011-03-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / BINDER DHILLON / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN SEKHON / 01/02/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / BINDER DHILLON / 01/02/2011
2010-12-20AP01DIRECTOR APPOINTED MR STEPHEN MOSS
2010-08-09AR0109/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN SEKHON / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BINDER DHILLON / 01/07/2010
2010-07-27SH0106/07/10 STATEMENT OF CAPITAL GBP 6000
2010-07-22RES04NC INC ALREADY ADJUSTED 06/07/2010
2010-07-22RES1306/07/2010
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM DALLAM COURT DALLAM LANE WARRINGTON CHEHSIRE WA2 7LT UNITED KINGDOM
2009-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LEGALFORLANDLORDS LTD 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 LEGALFORLANDLORDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-09 Satisfied NG BAILEY GROUP LIMITED
Creditors
Creditors Due After One Year 2012-07-31 £ 30,556
Creditors Due Within One Year 2012-07-31 £ 131,168
Creditors Due Within One Year 2011-07-31 £ 91,273
Provisions For Liabilities Charges 2012-07-31 £ 5,225
Provisions For Liabilities Charges 2011-07-31 £ 5,513

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LEGALFORLANDLORDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 6,000
Called Up Share Capital 2011-07-31 £ 6,000
Cash Bank In Hand 2012-07-31 £ 39,468
Cash Bank In Hand 2011-07-31 £ 40,755
Current Assets 2012-07-31 £ 114,338
Current Assets 2011-07-31 £ 104,690
Debtors 2012-07-31 £ 74,870
Debtors 2011-07-31 £ 63,935
Fixed Assets 2012-07-31 £ 60,162
Fixed Assets 2011-07-31 £ 26,255
Shareholder Funds 2012-07-31 £ 7,551
Shareholder Funds 2011-07-31 £ 34,159
Tangible Fixed Assets 2012-07-31 £ 26,125
Tangible Fixed Assets 2011-07-31 £ 26,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEGALFORLANDLORDS LTD registering or being granted any patents
Domain Names

LEGALFORLANDLORDS LTD owns 1 domain names.

legal4landlord.co.uk  

Trademarks
We have not found any records of LEGALFORLANDLORDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGALFORLANDLORDS LTD. 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 LEGALFORLANDLORDS LTD 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
Business rates information was found for LEGALFORLANDLORDS LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1ST FLR AT 8 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD 18,000
GND FLR AT 8 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD 14,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGALFORLANDLORDS LTD 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 LEGALFORLANDLORDS LTD 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.