Advanced company searchLink opens in new window

LEGIO XX LIMITED

Company number 04118173

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 L64.07 Completion of winding up
27 Jun 2011 COCOMP Order of court to wind up
03 Mar 2011 TM02 Termination of appointment of Dawn Lee as a secretary
12 Apr 2010 AD01 Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 12 April 2010
22 Mar 2010 TM01 Termination of appointment of David Lewandowski as a director
15 Mar 2010 AAMD Amended total exemption small company accounts made up to 31 March 2009
05 Mar 2010 AD01 Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB on 5 March 2010
17 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
16 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jan 2010 TM01 Termination of appointment of Albino Troisi as a director
03 Apr 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Mar 2009 288a Secretary appointed dawn mary lee
03 Mar 2009 288b Appointment Terminated Secretary albino troisi
03 Mar 2009 363a Return made up to 01/12/08; full list of members
07 Nov 2008 363a Return made up to 01/12/07; full list of members
27 Jun 2008 AA Total exemption small company accounts made up to 31 May 2007
05 Jul 2007 287 Registered office changed on 05/07/07 from: the studio sinclair court darrell street brunswick village newcastle upon tyne NE13 7DS
03 May 2007 395 Particulars of mortgage/charge
17 Apr 2007 288a New secretary appointed
17 Apr 2007 288b Secretary resigned
07 Apr 2007 395 Particulars of mortgage/charge