Background WavePink WaveYellow Wave

LEGAL AND LICENSE COMPLIANCE SERVICES LIMITED (15804672)

LEGAL AND LICENSE COMPLIANCE SERVICES LIMITED (15804672) is an active UK company. incorporated on 26 June 2024. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL AND LICENSE COMPLIANCE SERVICES LIMITED has been registered for 1 year. Current directors include CLARKSON, Andrew Michael, DEVINE, Wayne, HEYDENRYCH, Luke Andrew.

Company Number
15804672
Status
active
Type
ltd
Incorporated
26 June 2024
Age
1 years
Address
1st Floor Anchor Court (South), Cardiff, CF24 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CLARKSON, Andrew Michael, DEVINE, Wayne, HEYDENRYCH, Luke Andrew
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL AND LICENSE COMPLIANCE SERVICES LIMITED

LEGAL AND LICENSE COMPLIANCE SERVICES LIMITED is an active company incorporated on 26 June 2024 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL AND LICENSE COMPLIANCE SERVICES LIMITED was registered 1 year ago.(SIC: 69109)

Status

active

Active since 1 years ago

Company No

15804672

LTD Company

Age

1 Years

Incorporated 26 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 26 June 2026
Period: 26 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

1st Floor Anchor Court (South) Keen Road Cardiff, CF24 5JW,

Previous Addresses

Williams House 11-15 Columbus Walk Cardiff CF10 4BY United Kingdom
From: 26 June 2024To: 1 September 2025
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Oct 24
Loan Secured
Oct 24
Funding Round
Oct 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUI, Cheuk Fan

Active
Keen Road, CardiffCF24 5JW
Secretary
Appointed 18 Mar 2026

CLARKSON, Andrew Michael

Active
Keen Road, CardiffCF24 5JW
Born August 1959
Director
Appointed 20 Sept 2024

DEVINE, Wayne

Active
Keen Road, CardiffCF24 5JW
Born August 1963
Director
Appointed 26 Jun 2024

HEYDENRYCH, Luke Andrew

Active
Keen Road, CardiffCF24 5JW
Born July 1984
Director
Appointed 20 Sept 2024

PHILLIPS, Gareth

Resigned
Keen Road, CardiffCF24 5JW
Secretary
Appointed 26 Jun 2024
Resigned 18 Mar 2026

Persons with significant control

2

Mr Andrew Michael Clarkson

Active
Keen Road, CardiffCF24 5JW
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2024

Mr Wayne Devine

Active
Keen Road, CardiffCF24 5JW
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Memorandum Articles
4 August 2025
MAMA
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Incorporation Company
26 June 2024
NEWINCIncorporation