Background WavePink WaveYellow Wave

LEGALBOND LIMITED (07492752)

LEGALBOND LIMITED (07492752) is an active UK company. incorporated on 14 January 2011. with registered office in Battlesbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGALBOND LIMITED has been registered for 15 years. Current directors include RIPO, David John.

Company Number
07492752
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
The Barge Inn,, Battlesbridge, SS11 7RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RIPO, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGALBOND LIMITED

LEGALBOND LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Battlesbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGALBOND LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07492752

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Barge Inn, Hawk Hill Battlesbridge, SS11 7RE,

Previous Addresses

Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
From: 7 April 2011To: 22 January 2016
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 14 January 2011To: 7 April 2011
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Funding Round
Feb 15
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jan 18
Owner Exit
Feb 26
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RIPO, David John

Active
Hawk Hill, BattlesbridgeSS11 7RE
Born September 1957
Director
Appointed 31 Jan 2013

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Jan 2011
Resigned 06 Apr 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Jan 2011
Resigned 06 Apr 2011

THOMPSON, Glynn Stephen

Resigned
Hawk Hill, BattlesbridgeSS11 7RE
Born November 1971
Director
Appointed 06 Apr 2011
Resigned 24 Mar 2017

THOMPSON, Liam David

Resigned
Hawk Hill, BattlesbridgeSS11 7RE
Born January 1967
Director
Appointed 06 Apr 2011
Resigned 24 Mar 2017

WAGSTAFF, Andrew

Resigned
8a Elm Park Road, PinnerHA5 3LA
Born June 1967
Director
Appointed 31 Jan 2013
Resigned 20 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr David John Ripo

Ceased
Hawk Hill, BattlesbridgeSS11 7RE
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David John Ripo

Active
Hawk Hill, BattlesbridgeSS11 7RE
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
18 November 2019
DS02DS02
Gazette Notice Voluntary
15 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2019
DS01DS01
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts Amended With Made Up Date
6 November 2012
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
23 October 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Incorporation Company
14 January 2011
NEWINCIncorporation