LEGEND ESTATES LIMITED: Filings

  • Overview

    Company NameLEGEND ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03395489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LEGEND ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location Hsbc 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register inspection address has been changed to Hsbc 8 Canada Square London E14 5HQ

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2018

    LRESSP

    Appointment of Sophie Line as a secretary on Dec 03, 2018

    2 pagesAP03

    Termination of appointment of Mausami Parekh as a secretary on Nov 09, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Notification of Hsbc Investment Bank Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Mausami Parekh as a secretary on Jan 09, 2018

    2 pagesAP03

    Termination of appointment of Romana Lewis as a secretary on Dec 08, 2017

    1 pagesTM02

    Appointment of Mr Okechukwu Uwakwe as a director on Sep 12, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Second filing for the appointment of Crispin Robert John Irvin as a director

    6 pagesRP04AP01

    Termination of appointment of John Richard Kent as a director on May 31, 2017

    1 pagesTM01

    Appointment of Rob Irvin as a director on Mar 22, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 07, 2017Clarification A second filed AP01 was registered on 07/06/2017.

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016

    1 pagesTM01

    Annual return made up to May 16, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

    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