Advanced company searchLink opens in new window

LEGEND PROPERTY GROUP (UK) LIMITED

Company number 11542536

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)
09 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AD01 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2024 CS01 Confirmation statement made on 29 August 2023 with no updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 AD01 Registered office address changed from 6th Floor, 49 Peter Street 6th Floor, 49 Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 2 May 2023
02 May 2023 AD01 Registered office address changed from 6th Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor, 49 Peter Street 6th Floor, 49 Peter Street Manchester M2 3NG on 2 May 2023
02 May 2023 TM01 Termination of appointment of Philip William Roberts as a director on 28 April 2023
02 May 2023 TM01 Termination of appointment of Pascal Joseph Maurice Estienne as a director on 28 April 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 TM01 Termination of appointment of Ian William Broadbent as a director on 24 February 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with updates
16 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CH01 Director's details changed for Mr Ian William Broadbent on 30 April 2020
23 Mar 2020 MR04 Satisfaction of charge 115425360001 in full
25 Feb 2020 AP01 Appointment of Mr Philip William Roberts as a director on 24 February 2020