Advanced company searchLink opens in new window

LEGIONELLA CONTROL INTERNATIONAL LIMITED

Company number 05325807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Aug 2021 CH01 Director's details changed for Mr Simon Stuart Dooner on 18 August 2021
18 Aug 2021 CH01 Director's details changed for Mr John Teasdale Dobson on 18 August 2021
18 Aug 2021 CH03 Secretary's details changed for Mr Simon Stuart Dooner on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from Abacus House, 35 Cumberland Street, Macclesfield Cheshire SK10 1DD to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 18 August 2021
09 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 100
07 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 SH10 Particulars of variation of rights attached to shares
06 Aug 2019 SH08 Change of share class name or designation
23 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
10 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
17 Jan 2018 PSC07 Cessation of Nigel Peter Richardson as a person with significant control on 19 June 2017
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Aug 2017 TM01 Termination of appointment of Nigel Peter Richardson as a director on 19 June 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates