Advanced company searchLink opens in new window

LEGEND MOTOR WORKS LIMITED

Company number 10737510

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 30 October 2021
24 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 October 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 TM02 Termination of appointment of Andrew Martin Jones as a secretary on 13 August 2019
04 Sep 2019 TM01 Termination of appointment of Andrew Martin Jones as a director on 13 August 2019
03 Sep 2019 PSC07 Cessation of Andrew Martin Jones as a person with significant control on 13 August 2019
03 Sep 2019 PSC01 Notification of Oliver Thomas Jones as a person with significant control on 13 August 2019
27 Aug 2019 AP01 Appointment of Oliver Thomas Jones as a director on 13 August 2019
23 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-13
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
09 Oct 2017 AD01 Registered office address changed from G3 Arena Business Centre G3 Arena Business Park, Holyrood Close Poole Dorset BH17 7FJ England to Unit 2 the Glenmore Centre 26 Fancy Road Poole Dorset BH12 4FB on 9 October 2017
30 May 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to G3 Arena Business Centre G3 Arena Business Park, Holyrood Close Poole Dorset BH17 7FJ on 30 May 2017
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 100