LEGEND PROPERTY GROUP (UK) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-01-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-08-29 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Registered office address changed from 6th Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor, 49 Peter Street 6th Floor, 49 Peter Street Manchester M2 3NG on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Pascal Joseph Maurice Estienne as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Philip William Roberts as a director on 2023-04-28

View Document

02/05/232 May 2023 Registered office address changed from 6th Floor, 49 Peter Street 6th Floor, 49 Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 2023-05-02

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Termination of appointment of Ian William Broadbent as a director on 2023-02-24

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BROADBENT / 30/04/2020

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115425360001

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM ROBERTS

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115425360001

View Document

15/01/2015 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR PASCAL JOSEPH MAURICE ESTIENNE

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANSAR MAHMOOD / 30/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSAR MAHMOOD / 30/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BROADBENT / 30/08/2018

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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