Advanced company searchLink opens in new window

LEGEND ESTATES LIMITED

Company number 03395489

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)
25 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2019 AD03 Register(s) moved to registered inspection location Hsbc 8 Canada Square London E14 5HQ
11 Apr 2019 AD02 Register inspection address has been changed to Hsbc 8 Canada Square London E14 5HQ
22 Jan 2019 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 22 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
05 Dec 2018 AP03 Appointment of Sophie Line as a secretary on 3 December 2018
09 Nov 2018 TM02 Termination of appointment of Mausami Parekh as a secretary on 9 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 PSC02 Notification of Hsbc Investment Bank Holdings Limited as a person with significant control on 6 April 2016
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
10 Jan 2018 AP03 Appointment of Ms Mausami Parekh as a secretary on 9 January 2018
08 Dec 2017 TM02 Termination of appointment of Romana Lewis as a secretary on 8 December 2017
03 Oct 2017 AP01 Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
07 Jun 2017 RP04AP01 Second filing for the appointment of Crispin Robert John Irvin as a director
02 Jun 2017 TM01 Termination of appointment of John Richard Kent as a director on 31 May 2017
29 Mar 2017 AP01 Appointment of Rob Irvin as a director on 22 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
27 Mar 2017 TM01 Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017
01 Oct 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 TM01 Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2