Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.E.G.O. (UK) LTD.
Company Information for

L.E.G.O. (UK) LTD.

8a Chester Street, Mold, FLINTSHIRE, CH7 1EG,
Company Registration Number
01152814
Private Limited Company
Active

Company Overview

About L.e.g.o. (uk) Ltd.
L.E.G.O. (UK) LTD. was founded on 1973-12-20 and has its registered office in Mold. The organisation's status is listed as "Active". L.e.g.o. (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.E.G.O. (UK) LTD.
 
Legal Registered Office
8a Chester Street
Mold
FLINTSHIRE
CH7 1EG
Other companies in CH7
 
Previous Names
CHROMO-LITHO LIMITED17/12/2004
Filing Information
Company Number 01152814
Company ID Number 01152814
Date formed 1973-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-04-25
Return next due 2024-05-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162535080  
Last Datalog update: 2024-03-13 04:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.E.G.O. (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.E.G.O. (UK) LTD.

Current Directors
Officer Role Date Appointed
VANESSA JANE BLANCHARD
Company Secretary 2012-10-19
JACOBUS JOHANNES VAN WOERKOM
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS GARTH ROSS
Director 2001-01-01 2014-04-07
JACOBUS JOHANNES VAN WOERKOM
Company Secretary 2004-03-29 2012-10-19
DAVID GEOFFREY KNOX
Company Secretary 2002-07-10 2004-03-26
PETER NICHOLAS BANN
Company Secretary 1991-04-25 2003-04-24
PETER NICHOLAS BANN
Director 1991-04-25 2002-07-10
STEPHEN MARK NOBES
Director 1995-04-01 2001-10-01
STANLEY EARL SIMPSON
Director 1991-04-25 1996-03-31
BRIAN WYN LONGER
Director 1991-04-25 1995-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-12Application to strike the company off the register
2023-08-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17Current accounting period shortened from 31/12/23 TO 31/07/23
2023-05-01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-26Unaudited abridged accounts made up to 2022-12-31
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MRS VANESSA JANE BLANCHARD
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM 50 High Street Mold Flintshire CH7 1BH
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 43200
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 43200
2016-05-09AR0125/04/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 43200
2015-05-08AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 43200
2014-05-08AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROSS
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Jacobus Johannes Van Woerkom on 2013-03-28
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/13 FROM Apartment 8 Silk Croft Horton Crescent Epsom Surrey KT19 8BU
2012-10-29AP03Appointment of Mrs Vanessa Jane Blanchard as company secretary
2012-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACOBUS VAN WOERKOM
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0125/04/12 ANNUAL RETURN FULL LIST
2011-07-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0125/04/11 ANNUAL RETURN FULL LIST
2010-06-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0125/04/10 ANNUAL RETURN FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS JOHANNES VAN WOERKOM / 25/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GARTH ROSS / 25/04/2010
2009-07-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACOBUS VAN WOERKOM / 30/03/2004
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACOBUS VAN WOERKOM / 01/04/2008
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 2 BROOKDALE PLACE CHESTER CH1 3DY
2004-12-17CERTNMCOMPANY NAME CHANGED CHROMO-LITHO LIMITED CERTIFICATE ISSUED ON 17/12/04
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-06288bSECRETARY RESIGNED
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-23288bSECRETARY RESIGNED
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-04-24169£ IC 48000/43200 17/03/03 £ SR 4800@1=4800
2003-03-05AUDAUDITOR'S RESIGNATION
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-16288bDIRECTOR RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-02-06288bDIRECTOR RESIGNED
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-03288aNEW DIRECTOR APPOINTED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-29363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1998-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-28363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/97
1997-06-24363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L.E.G.O. (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.E.G.O. (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of L.E.G.O. (UK) LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 19,231
Creditors Due Within One Year 2011-12-31 £ 78,513

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.E.G.O. (UK) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 43,200
Called Up Share Capital 2011-12-31 £ 43,200
Cash Bank In Hand 2012-12-31 £ 114,516
Cash Bank In Hand 2011-12-31 £ 91,375
Current Assets 2012-12-31 £ 349,211
Current Assets 2011-12-31 £ 313,905
Debtors 2012-12-31 £ 234,695
Debtors 2011-12-31 £ 222,530
Shareholder Funds 2012-12-31 £ 339,144
Shareholder Funds 2011-12-31 £ 514,084
Tangible Fixed Assets 2012-12-31 £ 16,280
Tangible Fixed Assets 2011-12-31 £ 310,192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.E.G.O. (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for L.E.G.O. (UK) LTD.
Trademarks
We have not found any records of L.E.G.O. (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.E.G.O. (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as L.E.G.O. (UK) LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where L.E.G.O. (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.E.G.O. (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.E.G.O. (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1