Background WavePink WaveYellow Wave

LEGAL AT WORK LIMITED (05186032)

LEGAL AT WORK LIMITED (05186032) is an active UK company. incorporated on 21 July 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEGAL AT WORK LIMITED has been registered for 21 years. Current directors include PEREZ ALBERTO, Claudia Ibet.

Company Number
05186032
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
205 North Street, Leeds, LS7 2AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PEREZ ALBERTO, Claudia Ibet
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL AT WORK LIMITED

LEGAL AT WORK LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEGAL AT WORK LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05186032

LTD Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DOMAIN ESTATES LIMITED
From: 21 July 2004To: 30 September 2021
Contact
Address

205 North Street Leeds, LS7 2AA,

Previous Addresses

460 Killinghall Road Bradford BD2 4SL England
From: 23 February 2017To: 7 March 2022
195 North Street Leeds West Yorkshire LS7 2AA
From: 21 July 2004To: 23 February 2017
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 10
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Mar 15
New Owner
Jul 17
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

VIDGITAL TECH LIMITED

Active
North Street, LeedsLS7 2AA
Corporate secretary
Appointed 25 Aug 2020

PEREZ ALBERTO, Claudia Ibet

Active
North Street, LeedsLS7 2AA
Born November 1992
Director
Appointed 25 Aug 2020

DUDSON, Jonathan

Resigned
Killinghall Road, BradfordBD2 4SL
Secretary
Appointed 23 Jan 2014
Resigned 01 Apr 2021

FOSTER, Hugh David

Resigned
6 Buckstone Drive, LeedsLS19 6BB
Secretary
Appointed 19 May 2008
Resigned 19 Jun 2009

MARROCCO, Marco

Resigned
195 North Street, West YorkshireLS7 2AA
Secretary
Appointed 28 May 2010
Resigned 01 Aug 2012

RATCLIFFE, Gareth John

Resigned
29 Park Copse, LeedsLS18 5UN
Secretary
Appointed 21 Jul 2004
Resigned 27 Apr 2007

RICHARDS, David James

Resigned
195 North Street, West YorkshireLS7 2AA
Secretary
Appointed 02 Aug 2012
Resigned 05 Feb 2014

ENDEAVOUR SECRETARY LIMITED

Resigned
Westminster, St Marks Court, Stockton On TeesTS17 6QP
Corporate secretary
Appointed 27 Apr 2007
Resigned 19 May 2008

DUDSON, Jonathan Vincent

Resigned
Killinghall Road, BradfordBD2 4SL
Born July 1978
Director
Appointed 23 Jan 2014
Resigned 25 Nov 2020

MARROCCO, Dominic Anthony, Mr.

Resigned
Hillcourt, LeedsLS19 6LL
Born June 1973
Director
Appointed 21 Jul 2004
Resigned 09 Mar 2015

MARROCCO, Marco Peter

Resigned
195 North Street, West YorkshireLS7 2AA
Born January 1968
Director
Appointed 28 May 2010
Resigned 01 Aug 2012

RATCLIFFE, Gareth John

Resigned
29 Park Copse, LeedsLS18 5UN
Born January 1972
Director
Appointed 21 Jul 2004
Resigned 17 Aug 2005

RICHARDS, David James

Resigned
Main Street, YorkYO23 3SU
Born May 1978
Director
Appointed 16 Jan 2012
Resigned 05 Feb 2014

Persons with significant control

1

Mr Dominic Marrocco

Active
North Street, LeedsLS7 2AA
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 March 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
8 January 2020
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
225Change of Accounting Reference Date
Incorporation Company
21 July 2004
NEWINCIncorporation