Advanced company searchLink opens in new window

LEGENDS SPORTS FACILITIES LIMITED

Company number 09401750

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)
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
28 Nov 2024 PSC04 Change of details for Mr Kenneth Michael Lloyd Langford as a person with significant control on 28 November 2024
28 Nov 2024 PSC07 Cessation of Sarah Jayne Hindle as a person with significant control on 28 November 2024
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
30 Sep 2024 TM01 Termination of appointment of Sarah Jayne Hindle as a director on 18 September 2024
13 Sep 2024 PSC04 Change of details for Miss Sarah Jayne Hindle as a person with significant control on 12 September 2024
13 Sep 2024 PSC04 Change of details for Miss Sarah Jayne Hindle as a person with significant control on 12 September 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
12 Sep 2024 PSC01 Notification of Kenneth Michael Lloyd Langford as a person with significant control on 12 September 2024
12 Sep 2024 PSC04 Change of details for Miss Sarah Jayne Hindle as a person with significant control on 12 September 2024
12 Sep 2024 CH01 Director's details changed for Miss Sarah Jayne Hindle on 1 September 2024
29 Aug 2024 AP01 Appointment of Mr Kenneth Michael Lloyd Langford as a director on 29 August 2024
11 Apr 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from C/O Egan Roberts Limited Suite 46, Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England to Afc Darwen the Anchor Ground Anchor Road Darwen Lancashire BB3 0BB on 9 January 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
26 Sep 2023 PSC04 Change of details for Miss Sarah Jayne Hindle as a person with significant control on 20 September 2023
26 Sep 2023 TM01 Termination of appointment of Wayne Anthony Wild as a director on 20 September 2023
26 Sep 2023 PSC07 Cessation of Wayne Anthony Wild as a person with significant control on 20 September 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
21 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Aug 2021 CH01 Director's details changed for Mr Wayne Anthony Wild on 20 August 2021
20 Aug 2021 PSC04 Change of details for Mr Wayne Anthony Wild as a person with significant control on 20 August 2021
02 Feb 2021 PSC01 Notification of Sarah Jayne Hindle as a person with significant control on 2 February 2021