LEGDOWN LIMITED



Company Documents

DateDescription
05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM JAMES HOUSE / 40 LAGLAND STREET POOLE DORSET BH15 1QG

View Document

26/02/1926 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1926 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALLIDAY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALLIDAY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM HALLIDAY

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
02/01/152 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
10/01/1410 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICA HALLIDAY / 24/12/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM JAMES HOUSE 40 LAGLAND STREET POOLE DORSET DT11 0PD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/01/103 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/103 January 2010 ARTICLES OF ASSOCIATION

View Document

03/01/103 January 2010 ALTER ARTICLES 11/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARNES HALLIDAY / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM HALLIDAY / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN HALLIDAY / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK HALLIDAY / 24/12/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED ALEXANDER GRAHAM HALLIDAY

View Document

08/07/098 July 2009 SECRETARY APPOINTED WENDY ANN HALLIDAY

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0111 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: WILDERSPOOL HOUSE GREENALLS AVENUE WARRINGTON WA4 6RH

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document



26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 £ NC 500/100000 24/05

View Document

12/06/0112 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0112 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/01/9520 January 1995 SECRETARY RESIGNED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: BROADWALK HOUSE SOUTHERNHAY WEST EXETER EX1 1LF

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: C/O ERNST & YOUNG BROADWALK HOUSE SOUTHERNHAY WEST EXETER EX1 1LF

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: ST ANDREWS COURT NOTTE STREET PLYMOUTH DEVON PL1 2AH

View Document

27/02/9227 February 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/11/8725 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 NC DEC ALREADY ADJUSTED

View Document

10/11/8710 November 1987 VARYING SHARE RIGHTS AND NAMES 01/10/87

View Document

23/10/8723 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: MARSH STREET 11 MARSH STREET BRISTOL BS99 7BB

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 WD 13/10/87 AD 01/10/87--------- PREMIUM £ SI 498@1=498 £ IC 2/500

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company