LEGEND CONNECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Certificate of change of name

View Document

23/04/2523 April 2025 Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB England to Citygate House 246 - 250 Romford Road London Greater London E7 9HZ on 2025-04-23

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Director's details changed for Mrs Ayesha Ahsan on 2024-09-24

View Document

27/09/2427 September 2024 Change of details for Mrs Ayesha Ahsan as a person with significant control on 2024-09-24

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

29/03/2329 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/06/2020 June 2020 PSC'S CHANGE OF PARTICULARS / MRS AYESHA AHSAN / 18/06/2020

View Document

20/06/2020 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYESHA AHSAN / 18/06/2020

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM CITYGATE HOUSE 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ZULQARNAIN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MRS AYESHA AHSAN

View Document

13/06/2013 June 2020 COMPANY NAME CHANGED PROFESSIONAL ADVISOR'S RECRUITERS & CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/06/20

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM MEADOWCROFT HOUSE 182 BALCOMBE ROAD HORLEY RH6 9AE ENGLAND

View Document

13/06/2013 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYESHA AHSAN

View Document

13/06/2013 June 2020 CESSATION OF MUHAMMAD ZULQARNAIN AS A PSC

View Document

07/06/207 June 2020 DISS REQUEST WITHDRAWN

View Document

05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZULQARNAIN

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 61 CHURCH WALK CHURCH WALK BURGESS HILL RH15 9BQ ENGLAND

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

11/03/1711 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/11/1617 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 331-333 HIGH STREET HIGH STREET SLOUGH SL1 1TX ENGLAND

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 163 BATH ROAD MAX SERVICE APARTMENTS FLAT #10 163 BATH ROAD SLOUGH BERKSHIRE SL1 4AA ENGLAND

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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