LEGRYS EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2024-10-22 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Amended total exemption full accounts made up to 2020-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 13/09/2019

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 13/09/2019

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 14/11/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 14/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 12/11/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEX DIXON / 12/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/01/1325 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIXON / 09/02/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER LEGRYS

View Document

07/05/097 May 2009 SECRETARY APPOINTED MICHAEL ALEX DIXON

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MICHAEL ALEX DIXON

View Document

27/11/0827 November 2008 SECRETARY APPOINTED JENNIFER LEGRYS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/10/0822 October 2008 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