LEGEND GOLD LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.13029980
CategoryPrivate Limited Company
Incorporated18 Nov 2020
Age3 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEGEND GOLD LIMITED is an active private limited company with number 13029980. It was incorporated 3 years, 6 months, 17 days ago, on 18 November 2020. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: 14 Station Road Didcot OX11 7LL England

Change date: 2024-02-21

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Poulton

Termination date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amilha Pio Young

Termination date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Matthew Roy Grainger

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr Steven James Poulton

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Ms Amilha Pio Young

Documents

View document PDF

Incorporation company

Date: 18 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTOFIX LIMITED

OAKDALE HOUSE,SHEFFIELD,S7 2HA

Number:05814457
Status:ACTIVE
Category:Private Limited Company

B TAYLOR & SONS TRANSPORT LIMITED

UNIT 3 EXPORT DRIVE,SUTTON-IN-ASHFIELD,NG17 6AF

Number:01697507
Status:ACTIVE
Category:Private Limited Company

BUZZOOLE HOLDINGS LIMITED

PALLADIUM HOUSE, 1-4,LONDON,W1F 7LD

Number:10203116
Status:ACTIVE
Category:Private Limited Company

DWELLINGS PROPERTY CONSULTANCY LTD

77 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:09455478
Status:ACTIVE
Category:Private Limited Company

HAMMERSMITH BOOKS LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:06954659
Status:ACTIVE
Category:Private Limited Company

RIDDINGS PRECISION LIMITED

KINGFISHER HOUSE,LONG EATON,NG10 2EN

Number:07879503
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