LEGION SPORTS MANAGEMENT LIMITED

85-89 Colmore Row, Birmingham, B3 2BB, England
StatusDISSOLVED
Company No.07674147
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 4 days

SUMMARY

LEGION SPORTS MANAGEMENT LIMITED is an dissolved private limited company with number 07674147. It was incorporated 12 years, 11 months, 14 days ago, on 20 June 2011 and it was dissolved 2 years, 6 months, 4 days ago, on 30 November 2021. The company address is 85-89 Colmore Row, Birmingham, B3 2BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-09

Psc name: Devonhirst Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-09

Psc name: Regaby Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Anthony William Mcnally

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Simon John Mcnally

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-08

Psc name: Court Collaboration Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-08

Psc name: Court Collaboration Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Devonhirst Investments Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Regaby Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 85-89 Colmore Row Birmingham B3 2BB

Old address: Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ England

Change date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Mcnally

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon David Lloyd

Termination date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridge House Secretaries Limited

Termination date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW

New address: Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Old address: Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE

Change date: 2014-08-12

New address: Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon David Lloyd

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Michael

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Wentzel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Yiannis Michael

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cooper

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ricketts

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Wentzel

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bridge House Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Mcnally

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEERALLY SURGERY LTD

21 PENFOLD DRIVE,NORTHAMPTON,NN3 9EQ

Number:11762738
Status:ACTIVE
Category:Private Limited Company

BSPG LABORATORIES LTD

3RD FLOOR, SOUTH POD, DISCOVERY PARK HOUSE,SANDWICH,CT13 9ND

Number:08938731
Status:ACTIVE
Category:Private Limited Company

NJL REFURBISHMENTS LIMITED

ST. ARTHURS,WICKFORD,SS12 0JJ

Number:11913297
Status:ACTIVE
Category:Private Limited Company

PASHLEYD LIMITED

53 LADBROOK ROAD,SOLIHULL,B91 3RW

Number:10931630
Status:ACTIVE
Category:Private Limited Company

SOLAS FILMS LIMITED

SUITE 5 ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI058697
Status:ACTIVE
Category:Private Limited Company

TACHYON GUNCAM UK LIMITED

54 KINGS MILL WAY,UXBRIDGE,UB9 4BS

Number:11393526
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