Advanced company searchLink opens in new window

LEGIO XX LIMITED

Company number 12294192

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
31 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with updates
11 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 5,000
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
08 Jun 2022 AP01 Appointment of Mr Mr Robert John Windmill as a director on 30 May 2022
08 Jun 2022 PSC04 Change of details for Christopher Charles Davis as a person with significant control on 30 May 2022
08 Jun 2022 PSC01 Notification of Mr Robert John Windmill as a person with significant control on 30 May 2022
30 May 2022 AD01 Registered office address changed from Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 May 2022
06 Apr 2022 AD01 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 6 April 2022
30 Jul 2021 PSC07 Cessation of Robert John Windmill as a person with significant control on 9 June 2021
28 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with updates
28 Jul 2021 PSC01 Notification of Christopher Charles Davis as a person with significant control on 9 June 2021
14 Jun 2021 TM02 Termination of appointment of Venthams Trustees Limited as a secretary on 14 June 2021
13 May 2021 TM01 Termination of appointment of Robert John Windmill as a director on 11 May 2021
10 May 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Apr 2021 AP01 Appointment of Christopher Charles Davis as a director on 19 April 2021
27 Apr 2021 PSC07 Cessation of Cornhill Registrars Limited as a person with significant control on 25 March 2021
27 Apr 2021 PSC01 Notification of Robert John Windmill as a person with significant control on 25 March 2021
26 Apr 2021 CH01 Director's details changed for Robert Windmill on 25 March 2021
26 Apr 2021 AP04 Appointment of Venthams Trustees Limited as a secretary on 25 March 2021
23 Apr 2021 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 25 March 2021
23 Apr 2021 AD01 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 23 April 2021