LEGEND ENTERPRISES UK LTD

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.06581419
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 17 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 10 days

SUMMARY

LEGEND ENTERPRISES UK LTD is an dissolved private limited company with number 06581419. It was incorporated 16 years, 17 days ago, on 30 April 2008 and it was dissolved 6 months, 10 days ago, on 07 November 2023. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2022

Action Date: 28 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-28

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-06-19

Old address: 45 Station Road Ashington Northumberland NE63 9XE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-16

Charge number: 065814190013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-16

Charge number: 065814190011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-16

Charge number: 065814190012

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065814190006

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065814190005

Documents

View document PDF

Mortgage charge part release with charge number

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 065814190006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065814190009

Charge creation date: 2019-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-15

Charge number: 065814190010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-15

Charge number: 065814190008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065814190007

Charge creation date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Sehgal

Termination date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Gungun Sehgal

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sohan Lal Seghal

Change date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manish Seghal

Change date: 2016-07-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manish Seghal

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sohan Lal Seghal

Appointment date: 2016-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065814190004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-17

Charge number: 065814190006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-10

Charge number: 065814190005

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065814190004

Charge creation date: 2015-07-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Legacy

Date: 17 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gungun Sehgal

Change date: 2010-08-25

Documents

View document PDF

Legacy

Date: 17 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Resolution

Date: 15 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 15/05/08\gbp si 1500@1=1500\gbp ic 2/1502\

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed sohan lal sehgal

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from 24-26 scotswood road newcastle upon tyne NE4 7JB

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary c & m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director c & m registrars LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed gungun sehgal

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from p o box 55 7 spa road london SE16 3QQ england

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEAT ASSOCIATES LTD

FLAT 6, SPIRITUS HOUSE,COLCHESTER,CO2 8LE

Number:11491378
Status:ACTIVE
Category:Private Limited Company

COMPLETE RENOVATIONS UK LTD

WYRE HALL WAKEFIELD ROAD,BRADFORD,BD11 1EB

Number:05876016
Status:ACTIVE
Category:Private Limited Company

DAKINI PRODUCTIONS LTD.

632 GREEN LANES,LONDON,N8 0SD

Number:05929516
Status:ACTIVE
Category:Private Limited Company

EUREKA JOURNEY LIMITED

GEMMA HOUSE,LONDON,NW8 8SS

Number:11379548
Status:ACTIVE
Category:Private Limited Company

MELIORA CAPITAL (UK) LIMITED

1 BERKELEY ST,LONDON,W1J 8DJ

Number:09765357
Status:ACTIVE
Category:Private Limited Company

SHU XIANG GE LIMITED

36 PALLADIAN GARDENS,LONDON,W4 2ER

Number:10860832
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