LEGION SPORTS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07674147 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
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
Dissolution application strike off company
Date: 07 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon David Lloyd
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Michael
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Wentzel
Documents
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
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
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Yiannis Michael
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cooper
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cooper
Documents
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
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
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
Resolution
Date: 27 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Ricketts
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marco Wentzel
Documents
Appoint corporate secretary company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bridge House Secretaries Limited
Documents
Termination secretary company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Mcnally
Documents
Some Companies
21 PENFOLD DRIVE,NORTHAMPTON,NN3 9EQ
Number: | 11762738 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SOUTH POD, DISCOVERY PARK HOUSE,SANDWICH,CT13 9ND
Number: | 08938731 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ARTHURS,WICKFORD,SS12 0JJ
Number: | 11913297 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LADBROOK ROAD,SOLIHULL,B91 3RW
Number: | 10931630 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI058697 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KINGS MILL WAY,UXBRIDGE,UB9 4BS
Number: | 11393526 |
Status: | ACTIVE |
Category: | Private Limited Company |