Advanced company searchLink opens in new window

LEGENDS ATTRACTIONS UK LIMITED

Company number 11231704

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)
11 Jul 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Legends 5th Floor, Quality House 5-9 Quality Court London WC2A 1HP on 11 July 2024
22 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 December 2021
24 May 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
10 Jan 2023 AA Accounts for a small company made up to 31 December 2020
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 TM01 Termination of appointment of Andrew Karl Ronald Hampel as a director on 12 October 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Accounts for a small company made up to 31 December 2019
05 Jul 2021 TM01 Termination of appointment of Joseph Cormier as a director on 30 June 2021
05 Jul 2021 AP01 Appointment of Mr Scott Aronsky as a director on 1 July 2021
25 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from 3 Bentinck Mews London W1U 2AF England to 85 Great Portland Street First Floor London W1W 7LT on 24 November 2020
09 Jun 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 CH01 Director's details changed for Mr Mike Tomon on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr John Ruzich on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Andrew Karl Ronald Hampel on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Joseph Cormier on 27 August 2019
03 Jul 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018