LEGEND RECRUITMENT LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewVoluntary strike-off action has been suspended

View Document

11/11/2511 November 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/10/256 October 2025 NewApplication to strike the company off the register

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Satisfaction of charge 099542130001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from 51 Broad Street Staple Hill Bristol BS16 5LS England to 2 West View Mangotsfield Bristol BS16 9DU on 2023-02-15

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

04/04/224 April 2022 Termination of appointment of Emily Jayne Pearson as a director on 2020-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 CURRSHO FROM 31/01/2020 TO 30/03/2019

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 13 SOUNDWELL ROAD BRISTOL BS16 4QG ENGLAND

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099542130001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 1 BURY VIEW, BURY LANE DOYNTON BRISTOL BS30 5SW UNITED KINGDOM

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

15/01/1615 January 2016 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