LEGENDSWIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Change of details for Mr Ian John James Palmer as a person with significant control on 2024-09-20

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

28/10/2428 October 2024 Change of details for Mr Ian John James Palmer as a person with significant control on 2024-09-20

View Document

28/10/2428 October 2024 Change of details for Mrs Hayley Jane Western as a person with significant control on 2024-09-19

View Document

22/10/2422 October 2024 Director's details changed for Mr Ian John James Palmer on 2024-09-19

View Document

22/10/2422 October 2024 Director's details changed for Mrs Hayley Jane Western on 2024-09-19

View Document

22/10/2422 October 2024 Secretary's details changed for Mrs Hayley Jane Western on 2024-09-19

View Document

22/10/2422 October 2024 Change of details for Mrs Denise Anne Clahane as a person with significant control on 2024-09-01

View Document

22/10/2422 October 2024 Change of details for Mrs Hayley Jane Western as a person with significant control on 2024-09-01

View Document

22/10/2422 October 2024 Change of details for Mrs Denise Anne Clahane as a person with significant control on 2024-09-19

View Document

22/10/2422 October 2024 Change of details for Mrs Hayley Jane Western as a person with significant control on 2024-09-19

View Document

22/10/2422 October 2024 Director's details changed for Mrs Denise Anne Clahane on 2024-09-19

View Document

21/10/2421 October 2024 Director's details changed for Mrs Denise Anne Clahane on 2024-09-02

View Document

21/10/2421 October 2024 Change of details for Mrs Hayley Jane Western as a person with significant control on 2024-09-02

View Document

21/10/2421 October 2024 Cessation of Ian John James Palmer as a person with significant control on 2024-09-01

View Document

21/10/2421 October 2024 Director's details changed for Mr Ian John James Palmer on 2024-09-02

View Document

21/10/2421 October 2024 Director's details changed for Mrs Hayley Jane Western on 2024-09-02

View Document

21/10/2421 October 2024 Change of details for Mr Ian John James Palmer as a person with significant control on 2024-09-02

View Document

21/10/2421 October 2024 Change of details for Mrs Denise Anne Clahane as a person with significant control on 2024-09-02

View Document

21/10/2421 October 2024 Change of details for Mr Ian John James Palmer as a person with significant control on 2024-09-02

View Document

21/10/2421 October 2024 Change of details for Mrs Hayley Jane Western as a person with significant control on 2024-09-02

View Document

18/10/2418 October 2024 Director's details changed for Mrs Denise Anne Clahane on 2024-09-02

View Document

18/10/2418 October 2024 Change of details for Mrs Denise Anne Clahane as a person with significant control on 2024-09-02

View Document

18/10/2418 October 2024 Secretary's details changed for Mrs Hayley Jane Western on 2024-09-02

View Document

18/10/2418 October 2024 Director's details changed for Mrs Hayley Jane Western on 2024-09-02

View Document

18/10/2418 October 2024 Director's details changed for Mr Ian John James Palmer on 2024-09-02

View Document

18/10/2418 October 2024 Registered office address changed from Campions Clarks Farm Road Little Baddow Chelmsford CM3 4PH England to Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 2024-10-18

View Document

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

View Accounts

24/11/2324 November 2023 Change of details for Mrs Hayley Western as a person with significant control on 2023-10-12

View Document

23/11/2323 November 2023 Notification of Ian John James Palmer as a person with significant control on 2023-10-12

View Document

19/11/2319 November 2023 Change of details for Mrs Hayley Western as a person with significant control on 2023-11-18

View Document

12/10/2312 October 2023 Notification of Denise Ann Clahane as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Notification of Ian John James Palmer as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mrs Denise Ann Clahane as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Ian John James Palmer as a person with significant control on 2023-10-12

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

05/10/235 October 2023 Director's details changed for Mrs Hayley Western on 2023-05-24

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Appointment of Mr Ian John James Palmer as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mrs Denise Ann Clahane as a director on 2023-09-22

View Document

24/07/2324 July 2023 Cessation of William George Palmer as a person with significant control on 2023-05-24

View Document

23/07/2323 July 2023 Termination of appointment of William George Palmer as a secretary on 2023-05-24

View Document

23/07/2323 July 2023 Termination of appointment of William George Palmer as a director on 2023-05-24

View Document

23/07/2323 July 2023 Appointment of Mrs Hayley Jane Western as a secretary on 2023-05-24

View Document

23/07/2323 July 2023 Registered office address changed from Terra Nova the Ridge Little Baddow Chelmsford Essex CM3 4RT to Campions Clarks Farm Road Little Baddow Chelmsford CM3 4PH on 2023-07-23

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/06/2130 June 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

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY WESTERN / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY WESTERN / 06/11/2019

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 4837

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GILES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WESTERN / 25/11/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 31/34 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 25/11/13 NO CHANGES

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE PALMER / 12/09/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE PALMER / 12/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WESTERN / 20/09/2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WESTERN / 20/09/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 80/86 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PD

View Document

01/12/031 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/12/001 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: BALFOUR HOUSE 390/398 HIGH ROAD ILFORD ESSEX IG1 1UH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 25/11/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

21/02/9121 February 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

18/09/9018 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 £ NC 1000/13561 25/04/

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 NC INC ALREADY ADJUSTED 25/04/89

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/07/881 July 1988 Incorporation

View Document

01/07/881 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/881 July 1988 Incorporation

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