Advanced company searchLink opens in new window

20LEGEND LTD

Company number 06117600

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 28 Faulkner Crescent Lytham St. Annes FY8 3FL on 1 October 2020
17 Sep 2020 AA Micro company accounts made up to 25 August 2020
17 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 25 August 2020
28 Feb 2020 PSC04 Change of details for Mr Nigel Paul Thompson as a person with significant control on 28 February 2020
28 Feb 2020 PSC07 Cessation of Lynn Fiona Thompson as a person with significant control on 25 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
12 Aug 2019 PSC04 Change of details for Lynn Fiona Mawdsley as a person with significant control on 12 August 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
11 Dec 2018 PSC04 Change of details for Mr Nigel Paul Thompson as a person with significant control on 11 December 2018
11 Dec 2018 PSC01 Notification of Lynn Fiona Mawdsley as a person with significant control on 20 November 2018
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 PSC01 Notification of Nigel Thompson as a person with significant control on 21 June 2018
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2017 CH01 Director's details changed for Nigel Paul Thompson on 15 September 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CH01 Director's details changed for Nigel Paul Thompson on 15 August 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015