Advanced company searchLink opens in new window

LEGSUN LIMITED

Company number 01104592

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)
01 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2020 AM23 Notice of move from Administration to Dissolution
17 Oct 2019 AM10 Administrator's progress report
11 Jun 2019 AM06 Notice of deemed approval of proposals
17 May 2019 AM03 Statement of administrator's proposal
09 Apr 2019 AD01 Registered office address changed from Unit F Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RB Wales to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES on 9 April 2019
08 Apr 2019 AM01 Appointment of an administrator
14 Mar 2019 MR04 Satisfaction of charge 7 in full
14 Mar 2019 MR04 Satisfaction of charge 6 in full
14 Mar 2019 MR04 Satisfaction of charge 5 in full
25 Sep 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Nicholas Charles Down as a director on 12 March 2018
14 Mar 2018 TM01 Termination of appointment of Robert Gwilym Jones as a director on 12 March 2018
19 Feb 2018 TM01 Termination of appointment of Gareth John Moss as a director on 31 January 2018
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
11 Nov 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
21 Jun 2016 AD01 Registered office address changed from 51 Springvale Industrial Estate Cwmbran Gwent NP44 5BB to Unit F Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RB on 21 June 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 52
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 49
27 Jan 2015 AP01 Appointment of Mr Gareth John Moss as a director on 6 January 2015