HOUSE OF LEGEND LIMITED
Status | DISSOLVED |
Company No. | 07087174 |
Category | Private Limited Company |
Incorporated | 25 Nov 2009 |
Age | 14 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 1 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
Dissolution application strike off company
Date: 21 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Baker
Documents
Some Companies
THE HALL HALL LANE,NORWICH,NR13 5HQ
Number: | 10237976 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LANSDOWN,GLOUCESTER,GL5 1BG
Number: | 00991805 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
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 |
SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH
Number: | 03420938 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WIMBLEDON PARK ROAD,LONDON,SW18 5SH
Number: | 11251041 |
Status: | ACTIVE |
Category: | Private Limited Company |