LEGEND COMPUTERS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 APPLICATION FOR STRIKING-OFF

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/07/1419 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/07/1231 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HALL

View Document

23/08/1123 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERNEST CHRISTOPHER HALL / 02/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL HALL / 02/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE HALL / 02/07/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: C/O DARREN HALL 14 LITTLEWORTH ROAD, DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5LR

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 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