LEGEND ENGAGE LIMITED

The Hickman Building The Hickman Building, London, E1 1FX, England
StatusACTIVE
Company No.08522084
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LEGEND ENGAGE LIMITED is an active private limited company with number 08522084. It was incorporated 11 years, 1 month, 7 days ago, on 09 May 2013. The company address is The Hickman Building The Hickman Building, London, E1 1FX, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Four Communications Group Limited

Change date: 2023-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: The Hickman Building 2 Whitechapel Road London E1 1FX

Change date: 2021-03-22

Old address: 20 st. Thomas Street London SE1 9BF England

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085220840001

Charge creation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Resolution

Date: 13 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Eglington

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-02

Officer name: Einir Williams

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Rachel Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Ann Ludlow

Termination date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Ms Einir Williams

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jack

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Nan Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

New address: 20 st. Thomas Street London SE1 9BF

Old address: C/O 2nd Floor Bowden House Bowden Street London SE11 4DS

Change date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: C/O Nabarro 34-35 Eastcastle St London W1W 8DW

New address: C/O 2Nd Floor Bowden House Bowden Street London SE11 4DS

Change date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: 3/4 Great Marlborough St London W1F 7HH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Hammond

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mrs Katherine Ann Ludlow

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARVIEW CONTRACTORS LTD

16 WOODLEY AVENUE,ACCRINGTON,BB5 2LF

Number:07328300
Status:ACTIVE
Category:Private Limited Company

FISH4 TRADING LIMITED

ONE CANADA SQAURE,LONDON,E14 5AP

Number:04280832
Status:ACTIVE
Category:Private Limited Company

FURBO LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10137005
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GURPAL SINGH 1992 LIMITED

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:10584695
Status:ACTIVE
Category:Private Limited Company

GYM MATS LIMITED

FLAT 23 KIMBLE HOUSE, LISSON GREEN ESTATE,LONDON,NW8 8TG

Number:11754686
Status:ACTIVE
Category:Private Limited Company

TAC-ASSET & INVESTMENT UK LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:10630687
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