Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Legislator 1582 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-09-30
Trade Debtors£921,119 -6.97%
Employees£1 0%
Operating Profit£1,025,841 +62.03%
Total assets£14,373,128 +4.99%

Details

Company type Private Limited Company, Active
Company Number 04408748
Record last updated Monday, October 21, 2013 2:12:35 AM UTC
Official Address Albion House 32 Pinchbeck Road Spalding Snaresbrook
There are 61 companies registered at this street
Locality Snaresbrooklondon
Region RedbridgeLondon, England
Postal Code E111QD
Sector Other business support service activities n.e.c.

Charts

Visits

LEGISLATOR 1582 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012

Searches

LEGISLATOR 1582 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-201

Directors

Document Type Publication date Download link
Registry Sep 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 12, 2013 Annual return Annual return
Financials Mar 27, 2013 Annual accounts Annual accounts
Registry Nov 6, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2012 Particulars of a mortgage or charge 4408... Particulars of a mortgage or charge 4408...
Registry Nov 1, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2012 Particulars of a mortgage or charge 4408... Particulars of a mortgage or charge 4408...
Registry Nov 1, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 17, 2012 Appointment of a man as Secretary 4408... Appointment of a man as Secretary 4408...
Registry Jun 14, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 14, 2012 Appointment of a man as Director 4408... Appointment of a man as Director 4408...
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Mar 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 22, 2012 Annual return Annual return
Registry Mar 22, 2012 Resignation of one Director Resignation of one Director
Registry Mar 19, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Mar 19, 2012 Resignation of one Director Resignation of one Director
Registry Mar 19, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 17, 2011 Change of registered office address Change of registered office address
Registry Oct 8, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Sep 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 1, 2011 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 30, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 12, 2011 Annual return Annual return
Registry Jun 9, 2010 Annual return 4408... Annual return 4408...
Financials May 7, 2010 Annual accounts Annual accounts
Registry Nov 28, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 26, 2009 Annual accounts Annual accounts
Registry Oct 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 13, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 10, 2009 Annual return Annual return
Registry May 29, 2009 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Apr 16, 2009 Annual accounts Annual accounts
Registry Sep 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 24, 2008 Annual return Annual return
Registry Aug 20, 2007 Annual return 4408... Annual return 4408...
Registry Jun 27, 2007 Resignation of a director Resignation of a director
Registry Jun 27, 2007 Resignation of a director 4408... Resignation of a director 4408...
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4408... Declaration of satisfaction in full or in part of a mortgage or charge 4408...
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4408... Declaration of satisfaction in full or in part of a mortgage or charge 4408...
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4408... Declaration of satisfaction in full or in part of a mortgage or charge 4408...
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4408... Declaration of satisfaction in full or in part of a mortgage or charge 4408...
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4408... Declaration of satisfaction in full or in part of a mortgage or charge 4408...
Registry Jun 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2007 Resignation of a director Resignation of a director
Registry Jun 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 18, 2007 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Jun 13, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 7, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 23, 2007 Annual accounts Annual accounts
Registry May 17, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 20, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 26, 2006 Appointment of a director Appointment of a director
Registry Sep 29, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Apr 5, 2006 Annual accounts Annual accounts
Registry Apr 3, 2006 Annual return Annual return
Registry Aug 30, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 17, 2005 Declaration that part of the property or undertaking charges 4408... Declaration that part of the property or undertaking charges 4408...
Registry Aug 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 29, 2005 Annual accounts Annual accounts
Registry Apr 7, 2005 Annual return Annual return
Registry Apr 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2005 Particulars of a mortgage or charge 4408... Particulars of a mortgage or charge 4408...
Registry Apr 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2005 Particulars of a mortgage or charge 4408... Particulars of a mortgage or charge 4408...
Registry Apr 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2005 Particulars of a mortgage or charge 4408... Particulars of a mortgage or charge 4408...
Registry Mar 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 14, 2004 Annual accounts Annual accounts
Registry Apr 2, 2004 Annual return Annual return
Registry Mar 8, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 8, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 24, 2004 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Feb 24, 2004 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry May 8, 2003 Annual return Annual return
Registry Nov 12, 2002 Change of accounting reference date Change of accounting reference date
Registry Aug 27, 2002 Appointment of a director Appointment of a director
Registry Aug 6, 2002 Appointment of a director 4408... Appointment of a director 4408...
Registry Aug 1, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 29, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 29, 2002 Appointment of a director Appointment of a director
Registry Jul 29, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 29, 2002 Varying share rights and names Varying share rights and names
Registry Jul 29, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 29, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 26, 2002 Appointment of a director Appointment of a director
Registry Jul 18, 2002 Resignation of a director Resignation of a director
Registry Jul 18, 2002 Change of accounting reference date Change of accounting reference date
Registry Jul 18, 2002 Resignation of a director Resignation of a director
Registry Jul 18, 2002 Appointment of a director Appointment of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)