Company NameLegally Better Limited
Company StatusDissolved
Company Number06624488
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Dominic James Moss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2008(1 week after company formation)
Appointment Duration14 years (closed 05 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address252 London Road
Northwich
Cheshire
CW9 8AJ
Director NameMr Jonathan Patrick Hepburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 week, 5 days after company formation)
Appointment Duration14 years (closed 05 July 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Fothergill Way
Wem
Shrewsbury
Shropshire
SY4 5NX
Wales
Director NameMr David George Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 week, 5 days after company formation)
Appointment Duration14 years (closed 05 July 2022)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address60 Eastern Green Road
Coventry
CV5 7LH
Secretary NameMr David George Mort
NationalityBritish
StatusClosed
Appointed01 July 2008(1 week, 5 days after company formation)
Appointment Duration14 years (closed 05 July 2022)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address60 Eastern Green Road
Coventry
CV5 7LH
Director NameJohnathan Hepburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 week after company formation)
Appointment DurationResigned same day (resigned 26 June 2008)
RoleConsultant
Correspondence Address28 Fothergill Way
Wem
Shrewsbury
SY4 5NX
Wales
Director NameMr Steven Andrew Heard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(2 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pheasant Oak
Coventry
West Midlands
CV4 9XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelegallybetter.co.uk
Telephone07 721402700
Telephone regionMobile

Location

Registered AddressCitadel House Solvay Road
Winnington
Northwich
Cheshire
CW8 4DP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

5 at £1Dominic James Moss
25.00%
Ordinary
5 at £1Jonathan Patrick Hepburn
25.00%
Ordinary
5 at £1Mr David George Mort
25.00%
Ordinary
5 at £1Mr Steven Andrew Heard
25.00%
Ordinary

Financials

Year2014
Net Worth-£33,092
Cash£586
Current Liabilities£33,680

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (3 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(6 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(6 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(6 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(6 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr David George Mort on 19 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Jonathan Patrick Hepburn on 19 June 2010 (2 pages)
9 July 2010Director's details changed for Mr David George Mort on 19 June 2010 (2 pages)
9 July 2010Director's details changed for Jonathan Patrick Hepburn on 19 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Appointment terminated director steven heard (1 page)
23 September 2009Appointment terminated director steven heard (1 page)
24 July 2009Return made up to 19/06/09; full list of members (5 pages)
24 July 2009Return made up to 19/06/09; full list of members (5 pages)
23 July 2009Appointment terminated director johnathan hepburn (1 page)
23 July 2009Appointment terminated director johnathan hepburn (1 page)
6 May 2009Registered office changed on 06/05/2009 from 25A high street northwich cheshire CW9 5BY (1 page)
6 May 2009Registered office changed on 06/05/2009 from 25A high street northwich cheshire CW9 5BY (1 page)
4 November 2008Ad 01/09/08\gbp si 5@1=5\gbp ic 21/26\ (3 pages)
4 November 2008Ad 01/09/08\gbp si 5@1=5\gbp ic 21/26\ (3 pages)
18 September 2008Director appointed steven andrew heard (1 page)
18 September 2008Director appointed steven andrew heard (1 page)
18 September 2008Ad 16/09/08\gbp si 5@1=5\gbp ic 16/21\ (2 pages)
18 September 2008Ad 16/09/08\gbp si 5@1=5\gbp ic 16/21\ (2 pages)
17 July 2008Director appointed jonathan patrick hepburn (1 page)
17 July 2008Director appointed jonathan patrick hepburn (1 page)
16 July 2008Director appointed david george mort (2 pages)
16 July 2008Secretary appointed david george mort (2 pages)
16 July 2008Director appointed johnathan hepburn (2 pages)
16 July 2008Director appointed dominic james moss (2 pages)
16 July 2008Director appointed dominic james moss (2 pages)
16 July 2008Director appointed david george mort (2 pages)
16 July 2008Director appointed johnathan hepburn (2 pages)
16 July 2008Secretary appointed david george mort (2 pages)
15 July 2008Ad 01/07/08\gbp si 15@1=15\gbp ic 1/16\ (2 pages)
15 July 2008Ad 01/07/08\gbp si 15@1=15\gbp ic 1/16\ (2 pages)
19 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 June 2008Incorporation (9 pages)
19 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 June 2008Incorporation (9 pages)