- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |