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)
12 Oct 2020 PSC04 Change of details for Mr Christopher Glendinning Miller as a person with significant control on 1 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Christopher Glendinning Miller on 1 October 2020
07 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Oct 2019 PSC04 Change of details for Mr Christopher Glendinning Miller as a person with significant control on 17 July 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Jul 2019 TM01 Termination of appointment of Greg Heywood as a director on 17 July 2019
17 Jul 2019 PSC07 Cessation of Greg Heywood as a person with significant control on 17 July 2019
16 Apr 2019 TM02 Termination of appointment of Miller Heywood Ltd as a secretary on 1 March 2019
19 Nov 2018 AD01 Registered office address changed from 64 High Street Irchester Wellingborough NN29 7AB England to 194 Stockingstone Road Luton LU2 7NJ on 19 November 2018
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
05 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 CERTNM Company name changed legend lane (glasgow) LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
29 Jun 2018 PSC04 Change of details for Mr Christopher Glendinning Miller as a person with significant control on 5 February 2018
28 Jun 2018 PSC01 Notification of Greg Heywood as a person with significant control on 5 February 2018
28 Jun 2018 PSC04 Change of details for Mr Christopher Glendinning Miller as a person with significant control on 5 February 2018
19 Mar 2018 AP04 Appointment of Miller Heywood Ltd as a secretary on 16 March 2018
19 Mar 2018 TM02 Termination of appointment of Katrina Heywood as a secretary on 16 March 2018
05 Feb 2018 AP01 Appointment of Mr Greg Heywood as a director on 5 February 2018
05 Feb 2018 PSC07 Cessation of Katrina Elizabeth Heywood as a person with significant control on 1 February 2018
05 Feb 2018 TM01 Termination of appointment of Katrina Elizabeth Heywood as a director on 1 February 2018
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 PSC01 Notification of Katrina Elizabeth Heywood as a person with significant control on 26 May 2017
06 Nov 2017 AP01 Appointment of Mr Christopher Glendinning Miller as a director on 6 November 2017