HOUSE OF LEGEND LIMITED

Swiss House Beckingham Street Swiss House Beckingham Street, Maldon, CM9 8LZ, Essex, England
StatusDISSOLVED
Company No.07087174
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years1 year, 14 days

SUMMARY

HOUSE OF LEGEND LIMITED is an dissolved private limited company with number 07087174. It was incorporated 14 years, 8 months, 6 days ago, on 25 November 2009 and it was dissolved 1 year, 14 days ago, on 18 July 2023. The company address is Swiss House Beckingham Street Swiss House Beckingham Street, Maldon, CM9 8LZ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Hugh Frazer Morgan

Notification date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Margaret Morgan

Termination date: 2017-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynn Margaret Moran

Cessation date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hugh Frazer Morgan

Appointment date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: Hammond Ford & Co Ltd Unit 6 Church Farm Business Park, Church Road Barrow Bury St. Edmunds IP29 5AX England

New address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-28

Old address: C/O Church Farm Accountants Ltd Unit 6 Church Farm Business Park Church Road, Barrow Bury St. Edmunds Suffolk IP29 5AX England

New address: Hammond Ford & Co Ltd Unit 6 Church Farm Business Park, Church Road Barrow Bury St. Edmunds IP29 5AX

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: Beacon House South Road Weybridge Surrey KT13 9DZ

New address: C/O Church Farm Accountants Ltd Unit 6 Church Farm Business Park Church Road, Barrow Bury St. Edmunds Suffolk IP29 5AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change sail address company with old address

Date: 02 Dec 2011

Category: Address

Type: AD02

Old address: Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-14

Old address: Suite 1 South House Lodge Maldon CM9 6PP United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Baker Partnership (Uk) Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change sail address company

Date: 20 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Baker Partnership (Uk) Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Baker

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITTERN HOMES LIMITED

THE HALL HALL LANE,NORWICH,NR13 5HQ

Number:10237976
Status:ACTIVE
Category:Private Limited Company

CAINSCROSS PROPERTIES,

20 LANSDOWN,GLOUCESTER,GL5 1BG

Number:00991805
Status:ACTIVE
Category:Private Unlimited Company

FRASIN ESTATE AGENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11786009
Status:ACTIVE
Category:Private Limited Company

NRT ELECTRICAL & MECHANICAL LIMITED

CASTLE HOUSE,BANSTEAD,SM7 3BT

Number:08973107
Status:ACTIVE
Category:Private Limited Company

P.B. ELECTRONICS UK LIMITED

SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH

Number:03420938
Status:ACTIVE
Category:Private Limited Company

TEPELIGA LTD

70 WIMBLEDON PARK ROAD,LONDON,SW18 5SH

Number:11251041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source