Background WavePink WaveYellow Wave

LEGAL FINANCIAL CONTROLLERS LIMITED (11726913)

LEGAL FINANCIAL CONTROLLERS LIMITED (11726913) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LEGAL FINANCIAL CONTROLLERS LIMITED has been registered for 7 years.

Company Number
11726913
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
No.20 Old Bailey, London, EC4M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL FINANCIAL CONTROLLERS LIMITED

LEGAL FINANCIAL CONTROLLERS LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LEGAL FINANCIAL CONTROLLERS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11726913

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

No.20 Old Bailey (5th Floor, Orega Suites) London, EC4M 7AN,

Previous Addresses

Legal Financial Controllers Limited (5th Floor, Orega Suites) No.20 Old Bailey City of London WC4M 7AN United Kingdom
From: 8 January 2024To: 22 October 2025
Unit 1, Bradburys Court Lyon Road Harrow HA1 2BY England
From: 4 June 2020To: 8 January 2024
145 Park Avenue Southall UB1 3AL England
From: 22 May 2020To: 4 June 2020
1st Floor, 96-98 Baker Street London W1U 6TJ England
From: 20 February 2019To: 22 May 2020
145 Park Avenue Southall UB1 3AL United Kingdom
From: 14 December 2018To: 20 February 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
May 20
New Owner
Dec 20
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Jan 24
New Owner
Jan 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Incorporation Company
14 December 2018
NEWINCIncorporation