LEGEND ESTATES LIMITED: Filings
Overview
| Company Name | LEGEND ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03395489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEGEND ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Hsbc 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Hsbc 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Jan 22, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sophie Line as a secretary on Dec 03, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mausami Parekh as a secretary on Nov 09, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Notification of Hsbc Investment Bank Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Mausami Parekh as a secretary on Jan 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Romana Lewis as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Okechukwu Uwakwe as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Crispin Robert John Irvin as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of John Richard Kent as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rob Irvin as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0