LEGEND PROPERTY GROUP (UK) LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
08/04/248 April 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
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 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
18/01/2418 January 2024 | Confirmation statement made on 2023-08-29 with no updates |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
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 |
02/05/232 May 2023 | Termination of appointment of Pascal Joseph Maurice Estienne as a director on 2023-04-28 |
02/05/232 May 2023 | Termination of appointment of Philip William Roberts as a director on 2023-04-28 |
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 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2021-12-31 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Termination of appointment of Ian William Broadbent as a director on 2023-02-24 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
16/11/2216 November 2022 | Confirmation statement made on 2022-08-29 with no updates |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-08-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BROADBENT / 30/04/2020 |
23/03/2023 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115425360001 |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR PHILIP WILLIAM ROBERTS |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115425360001 |
15/01/2015 January 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR PASCAL JOSEPH MAURICE ESTIENNE |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANSAR MAHMOOD / 30/08/2018 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANSAR MAHMOOD / 30/08/2018 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BROADBENT / 30/08/2018 |
30/08/1830 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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