Advanced company searchLink opens in new window

LEGENDS UK LIMITED

Company number 06126403

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)
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 Mar 2017 CH01 Director's details changed for Sira Sofia Walsh on 13 March 2017
13 Mar 2017 CH03 Secretary's details changed for Mrs Sira Sofia Walsh on 13 March 2017
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
13 Jun 2016 AD01 Registered office address changed from Freemantle Flat Wistow Hall Wistow Leicester Leics LE67 9QQ to 18 Dairy Way Kibworth Harcourt Leicester LE8 0SN on 13 June 2016
04 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
07 May 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
26 Nov 2010 CH03 Secretary's details changed for Mrs Sira Walsh on 7 June 2009
26 Nov 2010 AP01 Appointment of Sira Sofia Walsh as a director
26 Nov 2010 AD01 Registered office address changed from C/O. Thomas May & Co., Allen House, Newarke Street Leicester Leicestershire LE15SG on 26 November 2010
15 Jun 2010 TM01 Termination of appointment of Steve Walsh as a director