LEGISLATOR 1656 LIMITED
Status | ACTIVE |
Company No. | 04950453 |
Category | Private Limited Company |
Incorporated | 03 Nov 2003 |
Age | 20 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LEGISLATOR 1656 LIMITED is an active private limited company with number 04950453. It was incorporated 20 years, 7 months, 4 days ago, on 03 November 2003. The company address is City Hall City Hall, Norwich, NR2 1NH, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-03
Officer name: Mr Simon Pennington Hughes
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Laurence Bullen
Termination date: 2023-04-03
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type small
Date: 24 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type small
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint corporate secretary company with name date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-09-27
Officer name: Norfolk County Council - Nplaw
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norfolk County Council - Nplaw
Termination date: 2021-09-27
Documents
Appoint corporate director company with name date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Norfolk County Council - Nplaw
Appointment date: 2021-09-27
Documents
Termination secretary company with name termination date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norfolk County Council Nplaw C/O Practice Director
Termination date: 2021-09-27
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Laurence Bullen
Appointment date: 2021-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ian George
Termination date: 2021-06-15
Documents
Accounts with accounts type small
Date: 09 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Brown
Appointment date: 2021-05-26
Documents
Appoint person secretary company with name date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-18
Officer name: Norfolk County Council Nplaw C/O Practice Director
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Andrew Watt
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
New address: City Hall St Peter's Street Norwich NR2 1NH
Old address: Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
Change date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type small
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type small
Date: 06 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-01
Officer name: Glen Reynolds
Documents
Accounts with accounts type small
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change person secretary company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glen Reynolds
Change date: 2017-06-13
Documents
Accounts with accounts type full
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type full
Date: 10 Jan 2016
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: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Simon Ian George
Documents
Change account reference date company previous extended
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Duncan Stewart Johnson
Documents
Accounts with accounts type full
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-31
Officer name: Mr Duncan Stewart Johnson
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Brittain
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type full
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type full
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Watt
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Delery Brittain
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bett
Documents
Accounts with accounts type full
Date: 01 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type full
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Dady
Documents
Accounts with accounts type full
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Move registers to sail company
Date: 01 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: county hall c/o nps property consultants LIMITED martineau lane norwich norfolk NR1 2SF
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/01/06
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/02/04
Documents
Legacy
Date: 16 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/02/04--------- £ si 1999@1=1999 £ ic 1/2000
Documents
Resolution
Date: 16 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HOVA HOUSE 1,HOVE,BN3 3DH
Number: | 07522184 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE LINER AGENCIES LIMITED
FIRST FLOOR,SEVENOAKS,TN13 1YL
Number: | 01663949 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOLDINGTON ROAD,BEDFORD,MK40 3JY
Number: | 06718498 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11724246 |
Status: | ACTIVE |
Category: | Private Limited Company |
NGA ELECTRICAL ENGINEERING LTD
19 BURLINGTON GROVE,BARNSTAPLE,EX32 9BU
Number: | 07657405 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10132767 |
Status: | ACTIVE |
Category: | Private Limited Company |