LEGE (UK) LTD.
Company Documents
Date | Description |
---|---|
27/11/2327 November 2023 | Micro company accounts made up to 2023-02-28 |
17/11/2317 November 2023 | Compulsory strike-off action has been discontinued |
17/11/2317 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Confirmation statement made on 2023-07-15 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023Analyse these accounts |
22/09/2222 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022Analyse these accounts |
20/11/2120 November 2021 | Micro company accounts made up to 2021-02-28 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021Analyse these accounts |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020Analyse these accounts |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019Analyse these accounts |
04/06/184 June 2018 | DIRECTOR APPOINTED MR. VLADIMIR CHEKALKIN |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR CHEKALKIN |
04/06/184 June 2018 | CESSATION OF ELENA SCHAEL AS A PSC |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ELENA SCHAEL |
05/04/185 April 2018 | DISS40 (DISS40(SOAD)) |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018Analyse these accounts |
30/01/1830 January 2018 | FIRST GAZETTE |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
04/10/164 October 2016 | APPOINTMENT TERMINATED, SECRETARY UNITRUST CORPORATE SERVICES LIMITED |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
05/04/165 April 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 06/10/2015 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 185 EDGWARE ROAD LONDON W2 1ET ENGLAND |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016Analyse these accounts |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM OFFICE 1 2 FLOOR 244 EDGWARE ROAD LONDON W2 1DS |
28/04/1528 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015Analyse these accounts |
04/04/144 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
04/04/144 April 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 20/10/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014Analyse these accounts |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ROOM 103 14 CROOMS HILL GREENWICH LONDON SE10 8ER UNITED KINGDOM |
05/04/135 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013Analyse these accounts |
14/05/1214 May 2012 | DIRECTOR APPOINTED ELENA SCHAEL |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOGDYL |
14/04/1214 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/06/1122 June 2011 | DIRECTOR APPOINTED MR. ALEXANDER BOGDYL |
22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELENA SHEL |
17/05/1117 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
11/05/1111 May 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/02/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ROOM 104,1ST FLOOR MERIDIAN HOUSE, ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM |
16/09/1016 September 2010 | DIRECTOR APPOINTED MS. ELENA SHEL |
16/09/1016 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOGDYL |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOGDYL / 01/10/2009 |
24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2009 |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM JOHN HUMPHRIES HOUSE, ROOM 304 4-10 STOCKWELL STREET, GREENWICH LONDON SE10 9JN |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM JOHN HUMPHRIES HOUSE, ROOM 304 4-10 STOCKWELL STREET, GREENWICH LONDON SE10 9JN |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | SECRETARY'S PARTICULARS CHANGED |
26/02/0726 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT 1, 115A TRAFALGAR ROAD GREENWICH LONDON SE10 9TS |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 UNIT 1, 115A TRAFALGAR ROAD GREENWICH LONDON SE10 9TS |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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