Background WavePink WaveYellow Wave

LEGAL FUNDING LIMITED (05535593)

LEGAL FUNDING LIMITED (05535593) is an active UK company. incorporated on 12 August 2005. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. LEGAL FUNDING LIMITED has been registered for 20 years.

Company Number
05535593
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL FUNDING LIMITED

LEGAL FUNDING LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. LEGAL FUNDING LIMITED was registered 20 years ago.(SIC: 64929)

Status

active

Active since 20 years ago

Company No

05535593

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

LEGAL DISBURSEMENT FUNDING LIMITED
From: 12 August 2005To: 20 September 2006
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
From: 28 January 2016To: 8 September 2025
1st Floor Office Baveno House 235 Regents Park Road London N3 3LF
From: 17 November 2011To: 28 January 2016
Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL
From: 17 June 2010To: 17 November 2011
Landmark House 190 Willifield Way London NW11 6YA
From: 12 August 2005To: 17 June 2010
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Aug 22
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Miscellaneous
26 March 2009
MISCMISC
Auditors Resignation Company
26 March 2009
AUDAUD
Legacy
18 August 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2006
363aAnnual Return
Legacy
29 March 2006
287Change of Registered Office
Legacy
1 March 2006
88(2)R88(2)R
Legacy
8 February 2006
122122
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
88(2)R88(2)R
Legacy
5 September 2005
287Change of Registered Office
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation