THE LEGGOMEN LTD

Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2023-09-29 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Appointment of Mr Jack Alan Southorn as a director on 2023-07-18

View Document

19/07/2319 July 2023 Appointment of Mr Benjamin Richard Delplanque as a director on 2023-07-18

View Document

19/07/2319 July 2023 Appointment of Mr Oliver Coe as a director on 2023-07-18

View Document

19/07/2319 July 2023 Termination of appointment of William Hutchinson as a director on 2023-07-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2022-07-25 with no updates

View Document

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

View Accounts

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-03-29 with updates

View Document

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

View Accounts

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER COE

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ELLIS

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

23/11/1823 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 134 CHICKERELL ROAD WEYMOUTH DORSET DT4 0BT

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUICK

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 DIRECTOR APPOINTED MR WILLIAM QUICK

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

20/03/1520 March 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 7 January 2015 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 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