LEGENDARY ANPIRE LIMITED
Status | ACTIVE |
Company No. | 08024572 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
LEGENDARY ANPIRE LIMITED is an active private limited company with number 08024572. It was incorporated 12 years, 1 month, 21 days ago, on 10 April 2012. The company address is 48 Faulkner Street, Manchester, M1 4FH.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yang An
Change date: 2020-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-16
Psc name: Ms Ying Lu
Documents
Change to a person with significant control
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-16
Psc name: Mr Yang An
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 08 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-08
Officer name: Yang An
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-10
Officer name: Yang An
Documents
Some Companies
31 GRECIAN CRESCENT,LONDON,SE19 3HQ
Number: | 11685385 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD FARM,BASINGSTOKE,RG25 2RP
Number: | OC301132 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05723684 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE PLAIN,BRISTOL,BS35 2AG
Number: | 10158214 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,ASCOT,SL5 0PY
Number: | 11308348 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS ROLLINS INVESTMENTS LTD
82 - 84 CHURCH STREET,LITTLEBOROUGH,OL15 8AU
Number: | 11525858 |
Status: | ACTIVE |
Category: | Private Limited Company |