Advanced company searchLink opens in new window

LEGEND LANE GROUP LIMITED

Company number 10455187

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)
07 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2024 TM01 Termination of appointment of Christopher Glendinning Miller as a director on 27 February 2024
27 Feb 2024 PSC08 Notification of a person with significant control statement
27 Feb 2024 AD01 Registered office address changed from 46 Barnston Close Luton LU2 9RZ England to 110 st. Leonards Road Northampton NN4 8DW on 27 February 2024
27 Feb 2024 PSC07 Cessation of Christopher Glendinning Miller as a person with significant control on 27 February 2024
17 Dec 2023 AA Micro company accounts made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
13 Oct 2023 AD01 Registered office address changed from 110 st. Leonards Road Northampton NN4 8DW England to 46 Barnston Close Luton LU2 9RZ on 13 October 2023
16 Jun 2023 PSC01 Notification of Christopher Glendinning Miller as a person with significant control on 29 April 2023
02 Jun 2023 AP01 Appointment of Mr Christopher Glendinning Miller as a director on 29 April 2023
02 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 2 June 2023
29 Apr 2023 PSC08 Notification of a person with significant control statement
29 Apr 2023 TM01 Termination of appointment of Christopher Glendinning Miller as a director on 29 April 2023
29 Apr 2023 PSC07 Cessation of Christopher Glendinning Miller as a person with significant control on 29 April 2023
17 Dec 2022 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Sep 2022 CH01 Director's details changed for Mr Christopher Glendinning Miller on 21 September 2022
10 May 2022 AD01 Registered office address changed from 194 Stockingstone Road Luton LU2 7NJ England to 110 st. Leonards Road Northampton NN4 8DW on 10 May 2022
01 Dec 2021 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
26 Oct 2020 CH01 Director's details changed for Mr Christopher Glendinning Miller on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Christopher Glendinning Miller on 26 October 2020