Advanced company searchLink opens in new window

LEGEND BRANDS EUROPE HOLDINGS LIMITED

Company number 03657539

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)
03 Oct 2017 AA Accounts for a small company made up to 31 May 2017
07 Jun 2017 AD01 Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 7 June 2017
14 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
02 Nov 2016 AD01 Registered office address changed from , 37 st. Margaret's Street, Canterbury, Kent, CT1 2TU to Hays Galleria 1 Hays Lane London SE1 2rd on 2 November 2016
19 Oct 2016 AA Full accounts made up to 31 May 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
21 Apr 2016 CONNOT Change of name notice
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
08 Oct 2015 AA Full accounts made up to 31 May 2015
11 Jun 2015 CH01 Director's details changed for Mr Stephen James Knoop on 30 May 2015
10 Jun 2015 AP01 Appointment of Mr Stephen James Knoop as a director on 29 May 2015
10 Jun 2015 TM01 Termination of appointment of Michael Dean Tellor as a director on 29 May 2015
24 Mar 2015 CH01 Director's details changed for Mr Edward W Moore on 24 March 2015
24 Mar 2015 CH01 Director's details changed for Mr Ronald a Rice on 24 March 2015
24 Mar 2015 CH01 Director's details changed for Mr Michael D Tellor on 24 March 2015
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
16 Sep 2014 AA Full accounts made up to 31 May 2014
04 Apr 2014 AP01 Appointment of Mr William Bruders as a director
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
05 Nov 2013 AD01 Registered office address changed from , C/O Reeves & Co Llp, 37 st. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom on 5 November 2013
04 Oct 2013 AA Full accounts made up to 31 May 2013
20 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Edward W Moore on 20 November 2012
10 Oct 2012 AA Full accounts made up to 31 May 2012
01 Aug 2012 TM01 Termination of appointment of Mark Morris as a director