LEGUARDS LIMITED

Company Documents

DateDescription
22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DEVANEY / 02/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 First Gazette

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: C/O CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LR

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 4 QUEX ROAD LONDON NW6 4PJ

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED LEGUARD BUILDING AND CIVIL ENGIN EERING CO. LIMITED CERTIFICATE ISSUED ON 19/11/03; RESOLUTION PASSED ON 29/10/03

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 53 GUNNERSBURY LANE ACTON LONDON W3 8ED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

04/05/944 May 1994 AMENDED FULL ACCOUNTS MADE UP TO 05/04/93

View Document

04/05/944 May 1994 Amended full accounts made up to 1993-04-05

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/02/94

View Document

25/02/9425 February 1994

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 04/04/91

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

17/08/9017 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

30/11/8930 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: G OFFICE CHANGED 14/04/87 HAWKCO HOUSE HORN LANE ALTON LONDON W3

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

19/01/8619 January 1986 ANNUAL RETURN MADE UP TO 20/04/84

View Document

18/01/8618 January 1986 ANNUAL RETURN MADE UP TO 10/05/82

View Document

17/01/8617 January 1986 ANNUAL RETURN MADE UP TO 15/05/81

View Document

16/01/8616 January 1986 ANNUAL RETURN MADE UP TO 02/06/80

View Document

15/01/8615 January 1986 ANNUAL RETURN MADE UP TO 10/03/79

View Document

14/01/8614 January 1986 ANNUAL RETURN MADE UP TO 14/02/78

View Document

13/01/8613 January 1986 ANNUAL RETURN MADE UP TO 09/02/76

View Document

12/01/8612 January 1986 ANNUAL RETURN MADE UP TO 06/03/77

View Document

24/07/7524 July 1975 ANNUAL RETURN MADE UP TO 18/03/75

View Document

24/07/7224 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company