Background WavePink WaveYellow Wave

THE LEGAL UMBRELLA LIMITED (11917057)

THE LEGAL UMBRELLA LIMITED (11917057) is an active UK company. incorporated on 30 March 2019. with registered office in Pudsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE LEGAL UMBRELLA LIMITED has been registered for 7 years. Current directors include FOSTER, Hugh David, HORNER-GLISTER, Andrew, STSENNIKOVA, Kiira.

Company Number
11917057
Status
active
Type
ltd
Incorporated
30 March 2019
Age
7 years
Address
Unit 26g, Springfield Commercial Centre Bagley Lane, Pudsey, LS28 5LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Hugh David, HORNER-GLISTER, Andrew, STSENNIKOVA, Kiira
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEGAL UMBRELLA LIMITED

THE LEGAL UMBRELLA LIMITED is an active company incorporated on 30 March 2019 with the registered office located in Pudsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE LEGAL UMBRELLA LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11917057

LTD Company

Age

7 Years

Incorporated 30 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Unit 26g, Springfield Commercial Centre Bagley Lane Farsley Pudsey, LS28 5LY,

Previous Addresses

Flat 15 Noughat Court Taylor Place London London E3 2FX United Kingdom
From: 30 March 2019To: 18 December 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jun 23
Director Joined
Jan 24
Owner Exit
Jun 24
New Owner
Jun 24
Loan Secured
Jul 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSTER, Hugh David

Active
Bagley Lane, PudseyLS28 5LY
Born May 1962
Director
Appointed 01 Jun 2023

HORNER-GLISTER, Andrew

Active
Bagley Lane, PudseyLS28 5LY
Born December 1972
Director
Appointed 08 Jan 2024

STSENNIKOVA, Kiira

Active
Bagley Lane, PudseyLS28 5LY
Born August 1985
Director
Appointed 01 Jul 2021

FOSTER, Hugh David

Resigned
Bagley Lane, PudseyLS28 5LY
Secretary
Appointed 14 Apr 2019
Resigned 01 Jul 2021

HORNER-GLISTER, Andrew

Resigned
Noughat Court, LondonE3 2FX
Secretary
Appointed 30 Mar 2019
Resigned 14 Apr 2019

FOSTER, Hugh David

Resigned
Bagley Lane, PudseyLS28 5LY
Born May 1962
Director
Appointed 14 Apr 2019
Resigned 01 Jul 2021

HORNER-GLISTER, Andrew

Resigned
Noughat Court, LondonE3 2FX
Born December 1972
Director
Appointed 30 Mar 2019
Resigned 14 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Horner-Glister

Active
Bagley Lane, PudseyLS28 5LY
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Miss Kiira Stsennikova

Ceased
Bagley Lane, PudseyLS28 5LY
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021
Ceased 01 May 2024

Mr Hugh David Foster

Ceased
Bagley Lane, PudseyLS28 5LY
Born May 1962

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2019
Ceased 01 Jul 2021

Mr Andrew Horner-Glister

Ceased
Noughat Court, LondonE3 2FX
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
20 June 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Incorporation Company
30 March 2019
NEWINCIncorporation