LEGEND ELECTRICAL AND PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 05214983 |
Category | Private Limited Company |
Incorporated | 26 Aug 2004 |
Age | 19 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LEGEND ELECTRICAL AND PROPERTY SERVICES LTD is an active private limited company with number 05214983. It was incorporated 19 years, 9 months, 3 days ago, on 26 August 2004. The company address is 1 Old Hall Mews 1 Old Hall Mews, Rotherham, S66 2SD, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change to a person with significant control
Date: 27 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Stephen Keeton
Documents
Notification of a person with significant control
Date: 27 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-01
Psc name: Andrea Marie Keeton
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Keeton
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Stephen Keeton
Documents
Change person secretary company with change date
Date: 23 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrea Marie Keeton
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
New address: 1 Old Hall Mews Bramley Rotherham South Yorkshire S66 2SD
Old address: 20 the Dell, Bramley Rotherham South Yorkshire S66 3ZQ
Change date: 2014-12-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stephen Keeton
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 10220571 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVIVO EUROPEAN MARKETING RESEARCH LIMITED
RIFT HOUSE UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 05150642 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWES ROAD HUB,FULHAM,SW6 7EN
Number: | 09802881 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10041581 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MERCHANDISING SALES FORCE LIMITED
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 04400839 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 BANK ROAD,BRISTOL,BS15 8LS
Number: | 07594050 |
Status: | ACTIVE |
Category: | Private Limited Company |