LEGIONSTYLE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-03-12

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Statement of capital on 2025-02-11

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

07/08/187 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 DELETE MA 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

31/10/0931 October 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 01/04/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 AUDITOR'S RESIGNATION

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9613 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: PO BOX 160 THE MIRROR BUILDING HOLBORN CIRCUS LONDON EC1P 1DQ

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 APPOINT AUDITORS 20/04/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 S386 DISP APP AUDS 28/01/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: HEADINGTON HILL HALL OXFORD OX3 OBW

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 SALE & PURCH AGREEMENT 29/06/89

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

09/06/899 June 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

22/05/8922 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/05/8911 May 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/07/8727 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/01/8730 January 1987 SECRETARY'S PARTICULARS CHANGED

View Document


More Company Information