Advanced company searchLink opens in new window

LELEGL LTD

Company number 03516252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
07 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 April 2015
07 May 2014 TM01 Termination of appointment of Stuart Mccolm as a director
02 May 2014 AD01 Registered office address changed from Unit 5 the Willows 80 Willow Walk London SE1 5SY on 2 May 2014
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Apr 2014 MR04 Satisfaction of charge 4 in full
25 Apr 2014 MR04 Satisfaction of charge 1 in full
25 Apr 2014 MR04 Satisfaction of charge 3 in full
03 Apr 2014 CERTNM Company name changed london executive (leg) LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
13 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8,750
08 Jan 2014 AA Full accounts made up to 30 June 2013
07 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 30 June 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
01 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
02 Nov 2011 AP01 Appointment of Mr Stuart Mccolm as a director
05 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr John George Avgousti on 23 February 2011
04 May 2011 CH01 Director's details changed for Mr Adam Stuart Harvey on 23 February 2011
04 May 2011 CH03 Secretary's details changed for Mrs Elizabeth Marie Avgousti on 23 February 2011
04 May 2011 CH01 Director's details changed for Elizabeth Marie Avgousti on 23 February 2011