Company NameEnigma Legal Limited
Company StatusActive
Company Number11693803
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Lutz George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Alistair Stuart Marley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Duncan Ian Akin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Pearwood Close
Tarporley
CW6 0UF
Secretary NameMr Lee Mainwaring
StatusCurrent
Appointed01 April 2020(1 year, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressEnigma House 76 High Street
Tarporley
CW6 0AT
Director NameMr Richard Harrison Bevan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Martin Charles Price
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Lee Mainwaring
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

25 February 2021Appointment of Mr Richard Mark Lea Jones as a director on 1 February 2021 (2 pages)
23 February 2021Appointment of Mr Martin Charles Price as a director on 1 February 2021 (2 pages)
23 February 2021Appointment of Mr Richard Harrison Bevan as a director on 1 February 2021 (2 pages)
12 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 April 2020Appointment of Mr Lee Mainwaring as a secretary on 1 April 2020 (2 pages)
10 January 2020Appointment of Mr Duncan Ian Akin as a director on 2 September 2019 (2 pages)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
6 August 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
4 February 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ United Kingdom to 5th Floor One City Place Queens Road Chester CH1 3BQ on 4 February 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)