LEGEND MALI (UK) I LIMITED

1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom
StatusACTIVE
Company No.13049098
CategoryPrivate Limited Company
Incorporated27 Nov 2020
Age3 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

LEGEND MALI (UK) I LIMITED is an active private limited company with number 13049098. It was incorporated 3 years, 6 months, 6 days ago, on 27 November 2020. The company address is 1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Poulton

Termination date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Stuart Andrew Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Christina Kiernan

Appointment date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ross Hoskins

Termination date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bruce Knee

Appointment date: 2022-12-22

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 12/04/2023 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Roy Grainger

Termination date: 2022-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-16

Officer name: Amilha Pio Young

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: 14 Station Road Didcot OX11 7LL England

Change date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

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

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ross Hoskins

Appointment date: 2022-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Legend Gold Limited

Cessation date: 2022-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-19

Psc name: Marvel Gold Australia Pty Ltd

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Philip Van Wijk

Appointment date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-19

Officer name: Mr Stuart Andrew Mckenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

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

Officer name: Ms Amilha Pio Young

Appointment date: 2021-06-14

Documents

View document PDF

Incorporation company

Date: 27 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP SPV 009 LIMITED

4TH FLOOR 7-10,LONDON,W1G 9DQ

Number:11480404
Status:ACTIVE
Category:Private Limited Company

BROGA LIMITED

180 BOROUGH HIGH STREET,LONDON,SE1 1LB

Number:08260417
Status:ACTIVE
Category:Private Limited Company

EIE ACCESS SOLUTIONS LTD

21 HARE HILL ROAD,LITTLEBOROUGH,OL15 9AD

Number:11480809
Status:ACTIVE
Category:Private Limited Company

IDEALIST INVESTMENTS LIMITED

SOVEREIGN HOUSE PORT CAUSEWAY,WIRRAL,CH62 4TP

Number:04513541
Status:ACTIVE
Category:Private Limited Company

LANDELLS ROAD DEVELOPMENTS LTD

67 WESTOW STREET,UPPER NORWOOD,SE19 3RW

Number:07131387
Status:ACTIVE
Category:Private Limited Company

TERN2 SOLUTIONS LTD

97A THE CRESCENT,EPSOM,KT18 7LN

Number:10096596
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