LEGACY BOWL UK LIMITED

Register to unlock more data on OkredoRegister

LEGACY BOWL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05192981

Incorporation date

28/07/2004

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon01/11/2016
Final Gazette dissolved following liquidation
dot icon01/08/2016
Return of final meeting in a members' voluntary winding up
dot icon28/06/2016
Liquidators' statement of receipts and payments to 2016-04-09
dot icon29/04/2015
Registered office address changed from Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-30
dot icon27/04/2015
Appointment of a voluntary liquidator
dot icon27/04/2015
Declaration of solvency
dot icon27/04/2015
Resolutions
dot icon05/10/2014
Statement by Directors
dot icon05/10/2014
Statement of capital on 2014-10-06
dot icon05/10/2014
Solvency Statement dated 03/10/14
dot icon05/10/2014
Resolutions
dot icon07/09/2014
Certificate of change of name
dot icon07/09/2014
Change of name notice
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon14/02/2013
Full accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Paul Edward Woodstock Harris on 2012-08-07
dot icon06/08/2012
Director's details changed for Mr Richard John Cook on 2012-08-07
dot icon06/08/2012
Secretary's details changed for Mr Paul Edward Woodstock Harris on 2012-08-07
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon16/05/2012
Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7EY England on 2012-05-17
dot icon16/05/2012
Termination of appointment of Jonathan Hufford as a director
dot icon16/05/2012
Termination of appointment of Thomas Harris as a director
dot icon16/05/2012
Termination of appointment of Peter Harris as a director
dot icon16/01/2012
Termination of appointment of Mark Root as a director
dot icon17/08/2011
Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 2011-08-18
dot icon17/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2010
Certificate of change of name
dot icon12/08/2010
Change of name notice
dot icon02/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/08/2010
Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 2010-08-03
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon29/07/2009
Director's change of particulars / richard cook / 30/09/2008
dot icon07/05/2009
Full accounts made up to 2008-09-30
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Appointment terminated director katherine collis
dot icon16/10/2008
Memorandum and Articles of Association
dot icon16/10/2008
Ad 30/09/08\gbp si 17350000@1=17350000\gbp ic 1/17350001\
dot icon16/10/2008
Nc inc already adjusted 30/09/08
dot icon16/10/2008
Resolutions
dot icon05/08/2008
Return made up to 29/07/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 29/07/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon06/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon06/09/2006
Return made up to 29/07/06; full list of members
dot icon01/06/2006
Full accounts made up to 2005-09-30
dot icon07/05/2006
Director resigned
dot icon08/03/2006
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon12/12/2005
New director appointed
dot icon17/08/2005
Return made up to 29/07/05; full list of members
dot icon26/07/2005
Registered office changed on 27/07/05 from: 1 maxted court maxted road hemel hempstead hertfordshire HP2 7GL
dot icon08/12/2004
Registered office changed on 09/12/04 from: 1 park lane hemel hempstead hertfordshire HP2 4YL
dot icon18/10/2004
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon03/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 01/10/04 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
dot icon30/09/2004
New director appointed
dot icon28/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERDIRECTOR LIMITED
Nominee Director
28/07/2004 - 20/09/2004
521
Harris, Thomas Woodstock
Director
31/10/2006 - 04/08/2010
22
Cook, Richard John
Director
31/10/2006 - Present
32
Hufford, Jonathan Gordon
Director
23/11/2005 - 18/04/2006
9
Root, Mark Dennis
Director
31/10/2006 - 30/09/2011
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGACY BOWL UK LIMITED

LEGACY BOWL UK LIMITED is an(a) Dissolved company incorporated on 28/07/2004 with the registered office located at 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGACY BOWL UK LIMITED?

toggle

LEGACY BOWL UK LIMITED is currently Dissolved. It was registered on 28/07/2004 and dissolved on 01/11/2016.

Where is LEGACY BOWL UK LIMITED located?

toggle

LEGACY BOWL UK LIMITED is registered at 15 Canada Square, Canary Wharf, London E14 5GL.

What does LEGACY BOWL UK LIMITED do?

toggle

LEGACY BOWL UK LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for LEGACY BOWL UK LIMITED?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved following liquidation.