Background WavePink WaveYellow Wave

LEGAL INTELLIGENCE GROUP LIMITED (04092367)

LEGAL INTELLIGENCE GROUP LIMITED (04092367) is an active UK company. incorporated on 18 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL INTELLIGENCE GROUP LIMITED has been registered for 25 years. Current directors include VIKTOROV, Maxim.

Company Number
04092367
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
Suite 1 4 Montpelier Street, London, SW7 1EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
VIKTOROV, Maxim
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL INTELLIGENCE GROUP LIMITED

LEGAL INTELLIGENCE GROUP LIMITED is an active company incorporated on 18 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL INTELLIGENCE GROUP LIMITED was registered 25 years ago.(SIC: 69109)

Status

active

Active since 25 years ago

Company No

04092367

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

LAW & TAX ADVICE LIMITED
From: 18 October 2000To: 3 August 2004
Contact
Address

Suite 1 4 Montpelier Street Knightsbridge London, SW7 1EE,

Previous Addresses

1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW England
From: 24 September 2021To: 3 February 2023
4 the Mews Bridge Road Twickenham TW1 1RF England
From: 8 June 2018To: 24 September 2021
Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
From: 2 November 2015To: 8 June 2018
Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom
From: 24 July 2015To: 2 November 2015
2 Humber Quays Wellington Street West Hull HU1 2BN England
From: 7 January 2015To: 24 July 2015
22 Billet Street Taunton Somerset TA1 3NG
From: 1 February 2012To: 7 January 2015
Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom
From: 26 November 2009To: 1 February 2012
Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom
From: 10 November 2009To: 26 November 2009
Hi Point Thomas Street Taunton Somerset TA2 6HB
From: 18 October 2000To: 10 November 2009
Timeline

20 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
Feb 23
Director Left
Feb 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

VIKTOROV, Maxim

Active
Daev Side Street 20, Moscow107045
Born June 1972
Director
Appointed 10 Sept 2015

BROWN, Amanda

Resigned
Bramble Cottage, IlminsterTA19 0JD
Secretary
Appointed 18 Oct 2000
Resigned 08 Sept 2005

TAYLOR, Tracey Elizabeth

Resigned
36 Radlet Close, TauntonTA2 8ED
Secretary
Appointed 06 Nov 2008
Resigned 29 Apr 2013

VAIL, Elizabeth Lorna

Resigned
Rosedene, South PethertonTA13 5AD
Secretary
Appointed 08 Sept 2005
Resigned 06 Nov 2008

APPLETON SECRETARIES LIMITED

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 16 Jun 2015
Resigned 03 Feb 2023

WORLDWIDE ABA NOMINEES LIMITED

Resigned
Billet Street, TauntonTA1 3NG
Corporate secretary
Appointed 29 Apr 2013
Resigned 31 Dec 2014

BROWN, Amanda

Resigned
Bramble Cottage, IlminsterTA19 0JD
Born October 1954
Director
Appointed 18 Oct 2000
Resigned 08 Sept 2005

CHANCE, Nicholas John Lucas, Mr.

Resigned
Woodford Avenue, IlfordIG4 5EP
Born March 1946
Director
Appointed 13 Oct 2020
Resigned 20 Apr 2021

COOPER, Richard Laurence, Mr.

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born February 1969
Director
Appointed 23 Apr 2018
Resigned 03 Feb 2023

CURBELO VOROBIEVA, Irena

Resigned
Woodford Avenue, IlfordIG4 5EP
Born August 1977
Director
Appointed 13 Oct 2020
Resigned 20 Apr 2021

HICKSON, Stephen John Dudley

Resigned
Newbury Terrace, LedburyHR8 1AY
Born June 1947
Director
Appointed 18 Jan 2011
Resigned 31 Dec 2014

HODGKINSON, Paul Roger Dudley, Mr.

Resigned
188 -192 Sutton Court Road, LondonW4 3HR
Born February 1938
Director
Appointed 16 Jun 2015
Resigned 23 Apr 2018

SHIFFERS, Anthony Graham

Resigned
Trimshayes Barn, HonitonEX14 9LL
Born September 1953
Director
Appointed 18 Oct 2000
Resigned 18 Jan 2011

VICTOROV, Maxim

Resigned
Severnoe Chertanovo 6-604-311, Moscow
Born June 1972
Director
Appointed 01 Jul 2004
Resigned 02 Aug 2012

APPLETON DIRECTORS LIMITED

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate director
Appointed 23 Apr 2018
Resigned 03 Feb 2023

MILLWARD INVESTMENTS LIMITED

Resigned
188 -192 Sutton Court Road, LondonW4 3HR
Corporate director
Appointed 16 Jun 2015
Resigned 23 Apr 2018

Persons with significant control

1

Mr Maxim Viktorov

Active
4 Montpelier Street, LondonSW7 1EE
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 October 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Director Company With Change Date
23 August 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 May 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 August 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
7 December 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
7 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
24 July 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
20 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
19 November 2014
DS02DS02
Dissolution Voluntary Strike Off Suspended
13 November 2014
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 October 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2014
DS01DS01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
30 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
18 September 2006
244244
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
22 February 2002
88(2)R88(2)R
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Incorporation Company
18 October 2000
NEWINCIncorporation