LEGUST LIMITED
Status | DISSOLVED |
Company No. | 08455956 |
Category | Private Limited Company |
Incorporated | 21 Mar 2013 |
Age | 11 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
LEGUST LIMITED is an dissolved private limited company with number 08455956. It was incorporated 11 years, 3 months, 17 days ago, on 21 March 2013 and it was dissolved 1 year, 10 months, 8 days ago, on 30 August 2022. The company address is Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Najib Fennich
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Anne Fennich
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-25
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person secretary company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Najib Fennich
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Anne Fennich
Documents
Capital allotment shares
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-24
Capital : 2 GBP
Documents
Some Companies
69 CAERNARVON WAY,CARDIFF,CF3 1RW
Number: | 09250172 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCALLISTER ELECTRICAL SERVICES LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 09408303 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 PLATT LANE,MANCHESTER,M14 7BZ
Number: | 09764830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 08128279 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HULL,HU2 8AG
Number: | 07462323 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPASSIONATE ACT OUTREACH INTERNATIONAL LIMITED
2 DORMER CLOSE,LONDON,E15 4LQ
Number: | 07685896 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |