- Company Overview for LEGENDS UK LIMITED (06126403)
- Filing history for LEGENDS UK LIMITED (06126403)
- People for LEGENDS UK LIMITED (06126403)
- More for LEGENDS UK LIMITED (06126403)
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
|
|
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
|
|
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
|
|
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 |