Legal Intelligence Group Limited

DataGardener
live
Micro

Legal Intelligence Group Limited

04092367Private Limited With Share Capital

Suite 1 4 Montpelier Street, Knightsbridge, London, SW71EE
Incorporated

18/10/2000

Company Age

25 years

Directors

1

Employees

SIC Code

69109

Risk

moderate risk

Company Overview

Registration, classification & business activity

Legal Intelligence Group Limited (04092367) is a private limited with share capital incorporated on 18/10/2000 (25 years old) and registered in london, SW71EE. The company operates under SIC code 69109 - activities of patent and copyright agents.

Private Limited With Share Capital
SIC: 69109
Micro
Incorporated 18/10/2000
SW71EE

Financial Overview

Total Assets

£1.96M

Liabilities

£16.47M

Net Assets

£-14.51M

Est. Turnover

£357.4K

AI Estimated
Unreported
Cash

£25.9K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:12-10-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Change Corporate Director Company With Change Date
Category:Officers
Date:23-08-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-07-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:24-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2015
Resolution
Category:Resolution
Date:20-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:19-11-2014
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-11-2014
Gazette Notice Voluntary
Category:Gazette
Date:07-10-2014
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:30-04-2013
Termination Secretary Company With Name
Category:Officers
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:15-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2011
Termination Director Company With Name
Category:Officers
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:19-11-2008
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Officers
Date:07-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2007
Legacy
Category:Annual Return
Date:16-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2006
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Accounts
Date:18-09-2006

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/07/2026
Filing Date29/07/2025
Latest Accounts31/10/2024

Trading Addresses

4 Montpelier Street, London, SW71EERegistered
1St Floor, 8-9 Bridle Close, Kingston-Upon-Thames, Surrey, KT12JW

Contact

Suite 1 4 Montpelier Street, Knightsbridge, London, SW71EE