Advanced company searchLink opens in new window

LEGENDARY GAMES LIMITED

Company number 07450668

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)
18 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 600
07 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 400
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 400
29 Nov 2013 CH01 Director's details changed for Mr Gavin Rummery on 27 November 2013
29 Nov 2013 CH01 Director's details changed for Mr Alexander Ewan Lamont on 27 November 2013
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AP01 Appointment of Mr Peter James Baxter as a director
01 Feb 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 50,178
30 Jan 2012 AP01 Appointment of Mr Nigel Andrew Baxter as a director
30 Jan 2012 SH08 Change of share class name or designation
30 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation of shares 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
25 Feb 2011 AP01 Appointment of Mr Gavin Rummery as a director
25 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)