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)
02 Feb 2021 PSC04 Change of details for Mr Wayne Anthony Wild as a person with significant control on 2 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 CH01 Director's details changed for Miss Sarah Jayne Hindle on 1 February 2021
02 Feb 2021 AP01 Appointment of Miss Sarah Jayne Hindle as a director on 1 February 2021
02 Feb 2021 PSC04 Change of details for Mr Wayne Anthony Wild as a person with significant control on 1 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Wayne Anthony Wild on 1 February 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
29 Jan 2021 AD01 Registered office address changed from C/O Pm&M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Egan Roberts Limited Suite 46, Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 29 January 2021
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
24 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
29 May 2019 AD01 Registered office address changed from 3 Moorlands Court Darwen Lancashire BB3 3LQ United Kingdom to C/O Pm&M Greenbank Technology Park Challenge Way Blackburn BB1 5QB on 29 May 2019
29 May 2019 PSC04 Change of details for Mr Wayne Anthony Wild as a person with significant control on 29 May 2019
29 May 2019 CH01 Director's details changed for Mr Wayne Anthony Wild on 29 May 2019
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100