LEGENDCONCEPT DEVELOPERS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 30 LOWER ROAD TEYNHAM SITTINGBOURNE ME9 9AT ENGLAND

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR OLADIMEJI AJAYI / 08/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEOLA AJAYI / 08/06/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 50 LONGRIDGE SITTINGBOURNE KENT ME10 4LN UNITED KINGDOM

View Document

05/05/165 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 1

View Document

04/04/164 April 2016 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