- Company Overview for LEGEND LANE GROUP LIMITED (10455187)
- Filing history for LEGEND LANE GROUP LIMITED (10455187)
- People for LEGEND LANE GROUP LIMITED (10455187)
- More for LEGEND LANE GROUP LIMITED (10455187)
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 |