LEGEND MALI (UK) I LIMITED

Register to unlock more data on OkredoRegister

LEGEND MALI (UK) I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13049098

Incorporation date

27/11/2020

Size

Dormant

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2020)
dot icon06/02/2026
Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon15/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon19/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2025
Appointment of David Lynn Drye as a director on 2025-09-03
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Termination of appointment of Stephen Bruce Dennis as a director on 2025-09-03
dot icon28/10/2025
Termination of appointment of Joanna Christina Kiernan as a director on 2025-09-03
dot icon27/02/2025
Appointment of Stephen Bruce Dennis as a director on 2024-12-31
dot icon27/02/2025
Termination of appointment of Christopher Bruce Knee as a director on 2024-12-31
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon14/11/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of Christopher Philip Van Wijk as a director on 2024-05-22
dot icon09/07/2024
Appointment of Mr Christopher Bruce Knee as a director on 2022-12-22
dot icon01/07/2024
Termination of appointment of Christopher Bruce Knee as a director on 2024-06-30
dot icon15/05/2024
Termination of appointment of Steven James Poulton as a director on 2024-02-14
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon23/10/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Termination of appointment of Stuart Andrew Mckenzie as a director on 2023-06-30
dot icon19/09/2023
Appointment of Joanna Christina Kiernan as a director on 2023-07-01
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/01/2023
Termination of appointment of Philip Ross Hoskins as a director on 2022-12-22
dot icon17/01/2023
Appointment of Mr Christopher Bruce Knee as a director on 2022-12-22
dot icon17/01/2023
Appointment of Mr Frederick Augustus Ronald Peter Mcmillan Bell as a director on 2022-12-22
dot icon29/11/2022
Termination of appointment of Amilha Pio Young as a secretary on 2022-11-16
dot icon29/11/2022
Termination of appointment of Matthew Roy Grainger as a director on 2022-11-16
dot icon29/11/2022
-
dot icon29/11/2022
Rectified The TM01 was removed from the public register on 12/04/2023 as it was invalid or ineffective.
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2022
Registered office address changed from 14 Station Road Didcot OX11 7LL England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-09
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Director's details changed for Mr Steven James Poulton on 2022-01-20
dot icon19/01/2022
Appointment of Mr Philip Ross Hoskins as a director on 2022-01-19
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/01/2022
Cessation of Legend Gold Limited as a person with significant control on 2022-01-19
dot icon19/01/2022
Notification of Marvel Gold Australia Pty Ltd as a person with significant control on 2022-01-19
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon19/01/2022
Appointment of Mr Christopher Philip Van Wijk as a director on 2022-01-19
dot icon19/01/2022
Appointment of Mr Stuart Andrew Mckenzie as a director on 2022-01-19
dot icon13/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon11/08/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon15/06/2021
Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14
dot icon27/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Matthew Roy
Director
27/11/2020 - 16/11/2022
34
Poulton, Steven James
Director
27/11/2020 - 14/02/2024
41
Bell, Frederick Augustus Ronald Peter Mcmillan
Director
22/12/2022 - Present
25
Hoskins, Philip Ross
Director
19/01/2022 - 22/12/2022
4
Van Wijk, Christopher Philip
Director
19/01/2022 - 22/05/2024
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGEND MALI (UK) I LIMITED

LEGEND MALI (UK) I LIMITED is an(a) Active company incorporated on 27/11/2020 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 2 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 MALI (UK) I LIMITED?

toggle

LEGEND MALI (UK) I LIMITED is currently Active. It was registered on 27/11/2020 .

Where is LEGEND MALI (UK) I LIMITED located?

toggle

LEGEND MALI (UK) I LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does LEGEND MALI (UK) I LIMITED do?

toggle

LEGEND MALI (UK) I LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEGEND MALI (UK) I LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on 2026-02-06.