LEGEND 40 LIMITED

Register to unlock more data on OkredoRegister

LEGEND 40 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02966660

Incorporation date

09/09/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Derwent Court Great Wilne, Shardlow, Derby DE72 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1994)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/11/2024
Registered office address changed from The Old Library Risley Lane, Breaston Derby DE72 3AU to 1 Derwent Court Great Wilne Shardlow Derby DE72 2HF on 2024-11-06
dot icon18/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon26/10/2012
Director's details changed for Andrew Holmes on 2012-08-16
dot icon15/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon13/09/2011
Director's details changed for Andrew Geoffrey Sloan on 2010-09-10
dot icon13/09/2011
Secretary's details changed for Andrew Geoffrey Sloan on 2010-09-10
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/09/2010
Director's details changed for Andrew Geoffrey Sloan on 2010-09-09
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 09/09/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 09/09/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 09/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 09/09/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 09/09/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/10/2003
Return made up to 09/09/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/10/2002
Return made up to 09/09/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/10/2001
Return made up to 09/09/01; full list of members
dot icon01/08/2001
Registered office changed on 01/08/01 from: unit 19 derwent business centre clarke street derby DE1 2BU
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon30/04/2001
Secretary resigned;director resigned
dot icon13/09/2000
Return made up to 09/09/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-09-30
dot icon06/10/1999
Return made up to 09/09/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon30/09/1998
Return made up to 09/09/98; full list of members
dot icon25/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/07/1998
Registered office changed on 16/07/98 from: halifax house 22/24 market street nottingham NG1 6HW
dot icon29/10/1997
Return made up to 09/09/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Registered office changed on 16/12/96 from: 2 barker gate nottingham
dot icon16/12/1996
Return made up to 09/09/96; no change of members
dot icon06/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/01/1996
Return made up to 09/09/95; full list of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Registered office changed on 16/09/94 from: 70 friargate derby DE1 1FP
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Secretary resigned;new secretary appointed
dot icon09/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Andrew
Director
12/09/1994 - Present
22
Sloan, Andrew Geoffrey
Director
31/03/2001 - Present
2
Ellington, Kym Christopher
Director
12/09/1994 - 31/03/2001
58
Ellington, Kym Christopher
Secretary
12/09/1994 - 31/03/2001
10
ARGUS SECRETARIES LIMITED
Corporate Secretary
09/09/1994 - 12/09/1994
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LEGEND 40 LIMITED

LEGEND 40 LIMITED is an(a) Dissolved company incorporated on 09/09/1994 with the registered office located at 1 Derwent Court Great Wilne, Shardlow, Derby DE72 2HF. 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 LEGEND 40 LIMITED?

toggle

LEGEND 40 LIMITED is currently Dissolved. It was registered on 09/09/1994 and dissolved on 23/12/2025.

Where is LEGEND 40 LIMITED located?

toggle

LEGEND 40 LIMITED is registered at 1 Derwent Court Great Wilne, Shardlow, Derby DE72 2HF.

What does LEGEND 40 LIMITED do?

toggle

LEGEND 40 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEGEND 40 LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.