Company NameLegal At Work Limited
DirectorClaudia Ibet Perez Alberto
Company StatusActive
Company Number05186032
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Previous NameDomain Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Claudia Ibet Perez Alberto
Date of BirthNovember 1992 (Born 31 years ago)
NationalityMexican
StatusCurrent
Appointed25 August 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address205 North Street
Leeds
LS7 2AA
Secretary NameVidgital Tech Limited (Corporation)
StatusCurrent
Appointed25 August 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence Address199 North Street
Leeds
LS7 2AA
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcourt
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Secretary NameMr Hugh David Foster
NationalityBritish
StatusResigned
Appointed19 May 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Director NameMr Marco Peter Marrocco
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
West Yorkshire
LS7 2AA
Secretary NameMr Marco Marrocco
StatusResigned
Appointed28 May 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address195 North Street
Leeds
West Yorkshire
LS7 2AA
Director NameMr David James Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Main Street
Copmanthorpe
York
YO23 3SU
Secretary NameMr David James Richards
StatusResigned
Appointed02 August 2012(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2014)
RoleCompany Director
Correspondence Address195 North Street
Leeds
West Yorkshire
LS7 2AA
Director NameMr Jonathan Vincent Dudson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Secretary NameMr Jonathan Dudson
StatusResigned
Appointed23 January 2014(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 May 2008)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitedomainestates.co.uk
Email address[email protected]
Telephone01274 640985
Telephone regionBradford

Location

Registered Address205 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marroccofellas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,406
Cash£71
Current Liabilities£22,158

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (10 pages)
2 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 March 2022Secretary's details changed for Vidgital Tech Limited on 7 March 2022 (1 page)
7 March 2022Registered office address changed from 460 Killinghall Road Bradford BD2 4SL England to 205 North Street Leeds LS7 2AA on 7 March 2022 (1 page)
6 October 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
12 April 2021Termination of appointment of Jonathan Dudson as a secretary on 1 April 2021 (1 page)
6 April 2021Micro company accounts made up to 31 August 2019 (5 pages)
6 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
31 March 2021Termination of appointment of Jonathan Vincent Dudson as a director on 25 November 2020 (1 page)
8 March 2021Appointment of Ms. Claudia Ibet Perez Alberto as a director on 25 August 2020 (2 pages)
8 March 2021Appointment of Vidgital Tech Limited as a secretary on 25 August 2020 (2 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Withdrawal of a person with significant control statement on 8 January 2020 (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 July 2017Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
23 February 2017Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page)
4 October 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
16 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Termination of appointment of David Richards as a director (1 page)
5 February 2014Termination of appointment of David Richards as a director (1 page)
5 February 2014Termination of appointment of David Richards as a secretary (1 page)
5 February 2014Termination of appointment of David Richards as a secretary (1 page)
23 January 2014Appointment of Mr Jonathan Dudson as a secretary (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a director (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a secretary (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a director (2 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 December 2012Appointment of Mr David James Richards as a secretary (1 page)
12 December 2012Appointment of Mr David James Richards as a secretary (1 page)
11 December 2012Termination of appointment of Marco Marrocco as a secretary (1 page)
11 December 2012Termination of appointment of Marco Marrocco as a director (1 page)
11 December 2012Termination of appointment of Marco Marrocco as a director (1 page)
11 December 2012Termination of appointment of Marco Marrocco as a secretary (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Mr David James Richards on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr David James Richards on 16 July 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 January 2012Appointment of Mr David James Richards as a director (2 pages)
16 January 2012Appointment of Mr David James Richards as a director (2 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2010Appointment of Mr Marco Peter Marrocco as a director (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Appointment of Mr Marco Marrocco as a secretary (1 page)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Appointment of Mr Marco Peter Marrocco as a director (2 pages)
5 August 2010Appointment of Mr Marco Marrocco as a secretary (1 page)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
22 June 2009Appointment terminated secretary hugh foster (1 page)
22 June 2009Appointment terminated secretary hugh foster (1 page)
6 April 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Appointment terminated secretary endeavour secretary LTD (1 page)
30 July 2008Appointment terminated secretary endeavour secretary LTD (1 page)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
20 May 2008Secretary appointed hugh david foster (1 page)
20 May 2008Secretary appointed hugh david foster (1 page)
13 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
21 May 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
7 September 2006Return made up to 21/07/06; full list of members (2 pages)
7 September 2006Return made up to 21/07/06; full list of members (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
2 August 2005Return made up to 21/07/05; full list of members (2 pages)
2 August 2005Return made up to 21/07/05; full list of members (2 pages)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
11 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
21 July 2004Incorporation (16 pages)
21 July 2004Incorporation (16 pages)