LEGEND COMPUTER SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Registered office address changed from 5 Pondtail Road Fleet Hampshire GU51 3JN to 63/66 Hatton Garden Fifth Floor London EC1N 8LE on 2023-07-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-03-31

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ROGERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROGERS / 23/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: 1 MELROSE AVE GREENFIELD MIDDLESEX UB6 9TB

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: 58 ELDON ROAD LONDON N22 5EE

View Document

09/11/889 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/04/8716 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 CERTIFICATE OF INCORPORATION

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