LEGION DISTRIBUTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

01/11/211 November 2021 Amended accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CARL TIMSON / 20/09/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/09/159 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

08/09/158 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR CARL TIMSON

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD UNWIN / 01/12/2009

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

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

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9328 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 43 CLAREMONT AVENUE HUCKNALL NOTTS NG15 6EE

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 43 CLAREMONT AVENUE HUCKNALL NOTTINGHAM NG15 6EE

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 0BL

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 £ NC 1000/100000 06/09

View Document

17/10/8817 October 1988 NC INC ALREADY ADJUSTED

View Document

17/10/8817 October 1988 WD 07/10/88 AD 06/09/88--------- £ SI 498@1=498 £ IC 2/500

View Document

17/10/8817 October 1988 WD 07/10/88 AD 06/09/88--------- £ SI 1000@1=1000 £ IC 500/1500

View Document

24/08/8824 August 1988 COMPANY NAME CHANGED ABCOT LIMITED CERTIFICATE ISSUED ON 25/08/88

View Document

20/07/8820 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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