Company NameLegal Evolve Limited
Company StatusDissolved
Company Number05970138
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul Charles Healey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 24 January 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton-Le-Spring
Sunderland
DH4 5RA
Secretary NameMr Simon Thompson
StatusClosed
Appointed30 September 2022(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 January 2023)
RoleCompany Director
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton-Le-Spring
Sunderland
DH4 5RA
Director NameMr Ian James Medforth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenner House Rainton Bridge Business Park
Houghton-Le-Spring
Sunderland
DH4 5RA
Secretary NameChris Watson
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressIndigo House
Belmont Business Park
Durham
DH1 1TW
Secretary NamePaul Robert Gray
NationalityBritish
StatusResigned
Appointed12 September 2007(10 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 30 September 2022)
RoleAccountant
Correspondence Address51 Norham Drive
Morpeth
Northumberland
NE61 2XA

Location

Registered AddressBrenner House Rainton Bridge Business Park
Houghton-Le-Spring
Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1Uk Independent Medical
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 March 2013Termination of appointment of Ian Medforth as a director (1 page)
20 March 2013Appointment of Mr Paul Charles Healey as a director (2 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Brenner House Rainton Bridge Business Park Houghton-Le-Spring DH6 5RA United Kingdom on 21 September 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 June 2011Director's details changed for Mr Ian James Medforth on 29 June 2011 (2 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian James Medforth on 18 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
18 October 2006Incorporation (13 pages)