LEGE (UK) LTD.



Company Documents

DateDescription
27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/11/2317 November 2023 Compulsory strike-off action has been discontinued

View Document

17/11/2317 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
20/11/2120 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
04/06/184 June 2018 DIRECTOR APPOINTED MR. VLADIMIR CHEKALKIN

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR CHEKALKIN

View Document

04/06/184 June 2018 CESSATION OF ELENA SCHAEL AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA SCHAEL

View Document

05/04/185 April 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
30/01/1830 January 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY UNITRUST CORPORATE SERVICES LIMITED

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 06/10/2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 185 EDGWARE ROAD LONDON W2 1ET ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse 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

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document



04/04/144 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 20/10/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse 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

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
14/05/1214 May 2012 DIRECTOR APPOINTED ELENA SCHAEL

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOGDYL

View Document

14/04/1214 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR. ALEXANDER BOGDYL

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELENA SHEL

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/02/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MS. ELENA SHEL

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOGDYL

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOGDYL / 01/10/2009

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT 1, 115A TRAFALGAR ROAD GREENWICH LONDON SE10 9TS

View Document

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

View Document

06/02/066 February 2006 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