THREE LEGGED ENTERPRISES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Registered office address changed from 44 Norfolk Road Brighton BN1 3AB to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-12-20 |
16/12/2416 December 2024 | Appointment of a voluntary liquidator |
16/12/2416 December 2024 | Resolutions |
16/12/2416 December 2024 | Statement of affairs |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR CORNELIUS ZEGERS |
23/10/2023 October 2020 | CESSATION OF CORNELIUS ZEGERS AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
06/07/196 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 15-17 MIDDLE STREET BRIGHTON BN1 1AL |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/1010 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/1019 May 2010 | DIRECTOR APPOINTED MR CORNELIUS ZEGERS |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON-BOND |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRY ROBERTSON-BOND / 02/10/2009 |
13/04/1013 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DREW / 02/10/2009 |
13/04/1013 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE DREW / 02/10/2009 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | LOCATION OF REGISTER OF MEMBERS |
05/08/085 August 2008 | LOCATION OF DEBENTURE REGISTER |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 44 NORFOLK ROAD BRIGHTON EAST SUSSEX BN1 3AB |
07/01/087 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
04/06/074 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 44, NORFOLK ROAD BRIGHTON BN1 3AB |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THREE LEGGED ENTERPRISES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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