LEGEND CONSULTANCY LIMITED

03685362
RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 4 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2023 accounts Annual Accounts 4 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2022 accounts Annual Accounts 3 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 3 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 3 Buy now
08 May 2019 officers Change of particulars for director (Lady Catherine Judith Garvagh) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 3 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
17 Feb 2015 officers Change of particulars for director (Catherine Judith Hickson) 2 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
09 Jul 2014 officers Change of particulars for director (Catherine Judith Hickson) 2 Buy now
09 Jan 2014 officers Termination of appointment of secretary (John Laverty) 1 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 3 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Change of particulars for director (Catherine Judith Hickson) 2 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Catherine Judith Hickson) 2 Buy now
01 Sep 2009 accounts Annual Accounts 4 Buy now
08 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
19 Dec 2008 annual-return Return made up to 17/12/08; full list of members 3 Buy now
18 Dec 2008 officers Secretary's change of particulars / john laverty / 01/01/2008 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
04 Jan 2008 annual-return Return made up to 17/12/07; full list of members 2 Buy now
20 Dec 2007 accounts Amended Accounts 4 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
09 Jan 2007 annual-return Return made up to 17/12/06; full list of members 6 Buy now
31 Aug 2006 accounts Annual Accounts 4 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 114 hurlingham road fulham london SW6 3NP 1 Buy now
22 Dec 2005 annual-return Return made up to 17/12/05; full list of members 6 Buy now
18 Mar 2005 accounts Annual Accounts 4 Buy now
21 Dec 2004 annual-return Return made up to 17/12/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 4 Buy now
16 Dec 2003 annual-return Return made up to 17/12/03; full list of members 6 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: kepnal lodge kepnal pewsey wiltshire SN9 5JL 1 Buy now
27 Mar 2003 accounts Annual Accounts 4 Buy now
02 Jan 2003 annual-return Return made up to 17/12/02; full list of members 6 Buy now
26 Apr 2002 accounts Annual Accounts 4 Buy now
20 Dec 2001 annual-return Return made up to 17/12/01; full list of members 6 Buy now
26 Sep 2001 officers Secretary resigned 1 Buy now
26 Sep 2001 officers Director resigned 1 Buy now
26 Sep 2001 officers New secretary appointed 2 Buy now
30 Apr 2001 accounts Annual Accounts 4 Buy now
10 Jan 2001 annual-return Return made up to 17/12/00; full list of members 6 Buy now
19 Apr 2000 accounts Annual Accounts 4 Buy now
12 Apr 2000 capital Ad 20/03/00--------- £ si 90@1=90 £ ic 10/100 2 Buy now
18 Jan 2000 capital Ad 14/12/99--------- £ si 8@1 2 Buy now
18 Jan 2000 annual-return Return made up to 17/12/99; full list of members 6 Buy now
11 Feb 1999 accounts Accounting reference date extended from 31/12/99 to 31/01/00 1 Buy now
03 Feb 1999 officers Secretary resigned 1 Buy now
03 Feb 1999 officers Director resigned 1 Buy now
29 Jan 1999 officers New director appointed 3 Buy now
29 Jan 1999 officers New secretary appointed 2 Buy now
29 Jan 1999 officers New director appointed 2 Buy now
17 Dec 1998 incorporation Incorporation Company 17 Buy now