TURNER LEGG CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Notification of Anne Legg as a person with significant control on 2021-07-31

View Document

11/06/2411 June 2024 Change of details for Mr Christopher Richard Hingston Legg as a person with significant control on 2021-07-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LEGG / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 30/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LEGG / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 12/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 10/06/2017

View Document

05/12/175 December 2017 CESSATION OF ANNE LEGG AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LEGG

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARD HINGSTON LEGG

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

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

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1510 February 2015 CURRSHO FROM 30/06/2014 TO 31/01/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/08/141 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 30/04/14 STATEMENT OF CAPITAL GBP 100

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MRS ANNE LEGG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 08/11/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY ANNE LEGG

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/07/1129 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE LEGG / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HINGSTON LEGG / 01/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 S366A DISP HOLDING AGM 01/06/04

View Document

29/07/0429 July 2004 S386 DISP APP AUDS 01/06/04

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 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