ST LEGER COMMUNICATIONS LTD

Copthorne Business Suite Copthorne Business Suite, Copthorne, RH10 3PG, West Sussex, United Kingdom
StatusDISSOLVED
Company No.06701954
CategoryPrivate Limited Company
Incorporated18 Sep 2008
Age15 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years13 days

SUMMARY

ST LEGER COMMUNICATIONS LTD is an dissolved private limited company with number 06701954. It was incorporated 15 years, 8 months, 15 days ago, on 18 September 2008 and it was dissolved 13 days ago, on 21 May 2024. The company address is Copthorne Business Suite Copthorne Business Suite, Copthorne, RH10 3PG, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG

Change date: 2019-03-27

Old address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England

New address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG

Change date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG

Old address: Hampton House High Street East Grinstead RH19 3AW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: Hampton House High Street East Grinstead RH19 3AW

Change date: 2018-06-07

Old address: Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hermione Julia St Leger

Change date: 2010-09-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melloney Mcclusky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCM SECURE STORAGE LTD

UNIT 26B GOLDEN TRIAGLE COMPLEX,WIDNES,WA8 8TN

Number:07827270
Status:ACTIVE
Category:Private Limited Company

BLACK DOG DEVELOPMENTS LIMITED

RECTORY BUNGALOW ORLETON LANE,WORCESTER,WR6 6ST

Number:04103018
Status:ACTIVE
Category:Private Limited Company

CHELSEA CHAUFFEUR LIMITED

20A TADEMA ROAD,LONDON,SW10 0NX

Number:09821865
Status:ACTIVE
Category:Private Limited Company

NORTH BAY MANAGEMENT COMPANY LIMITED

UNIT 7A,BRIDLINGTON,YO16 4SJ

Number:04315841
Status:ACTIVE
Category:Private Limited Company

RISQ RESEARCH LIMITED

80 CANNON STREET,LONDON,EC4N 6HL

Number:11542617
Status:ACTIVE
Category:Private Limited Company

SHOP4 LTD

UNIT 1 MAISON COURT MIDLAND WAY,CHESTERFIELD,S43 4GD

Number:08707288
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