LEGG LIMITED

Register to unlock more data on OkredoRegister

LEGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636819

Incorporation date

23/09/1998

Size

Full

Contacts

Registered address

Registered address

Moorside Road, Winchester, Hampshire SO23 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon10/04/2025
Auditor's resignation
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon25/11/2024
Withdrawal of a person with significant control statement on 2024-11-25
dot icon25/11/2024
Notification of Dickinson Legg Group Limited as a person with significant control on 2024-11-21
dot icon07/11/2024
Termination of appointment of Jürgen Spykman as a director on 2024-10-31
dot icon07/11/2024
Appointment of Mr Alberto Berrino as a director on 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Appointment of Mr Russell Greenwood as a director on 2021-01-11
dot icon28/01/2021
Appointment of Mr Jürgen Spykman as a director on 2021-01-11
dot icon24/12/2020
Termination of appointment of Mark Sidney John Aldridge as a director on 2020-12-23
dot icon24/12/2020
Appointment of Mr Gary Szentesi as a director on 2020-12-23
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Gary Szentesi as a secretary on 2019-01-01
dot icon22/01/2019
Termination of appointment of David George Heath as a secretary on 2018-12-31
dot icon29/11/2018
Satisfaction of charge 3 in full
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of Mansueto Favaro as a director on 2017-04-20
dot icon18/05/2017
Appointment of Mr Mark Sidney John Aldridge as a director on 2017-04-20
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/09/2013
Auditor's resignation
dot icon22/07/2013
Full accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-10-31
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon17/02/2010
Full accounts made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon22/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 23/09/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-10-31
dot icon03/10/2007
Return made up to 23/09/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-10-31
dot icon27/10/2006
Return made up to 23/09/06; full list of members
dot icon11/07/2006
Auditor's resignation
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon29/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon12/10/2004
Return made up to 23/09/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 23/09/03; full list of members
dot icon20/01/2004
New secretary appointed
dot icon02/05/2003
Auditor's resignation
dot icon12/03/2003
Registered office changed on 12/03/03 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE
dot icon27/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Full accounts made up to 2002-06-30
dot icon04/11/2002
Return made up to 23/09/02; full list of members
dot icon18/12/2001
New director appointed
dot icon10/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Director resigned
dot icon04/11/2001
Return made up to 23/09/01; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon19/10/1999
Return made up to 23/09/99; full list of members
dot icon02/09/1999
Resolutions
dot icon09/02/1999
Certificate of change of name
dot icon24/01/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon14/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: 44A floral street london WC2E 9DA
dot icon13/01/1999
Resolutions
dot icon30/10/1998
Registered office changed on 30/10/98 from: ashurst morriscrisp broadwalk house 5 appold street london EC2A 2HA
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Memorandum and Articles of Association
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
New director appointed
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
New secretary appointed;new director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon23/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Szentesi, Gary
Director
23/12/2020 - Present
4
Spykman, Jürgen
Director
11/01/2021 - 31/10/2024
1
Berrino, Alberto
Director
31/10/2024 - Present
1
Greenwood, Russell
Director
11/01/2021 - Present
1

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+
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 LEGG LIMITED

LEGG LIMITED is an(a) Active company incorporated on 23/09/1998 with the registered office located at Moorside Road, Winchester, Hampshire SO23 7SS. 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 LEGG LIMITED?

toggle

LEGG LIMITED is currently Active. It was registered on 23/09/1998 .

Where is LEGG LIMITED located?

toggle

LEGG LIMITED is registered at Moorside Road, Winchester, Hampshire SO23 7SS.

What does LEGG LIMITED do?

toggle

LEGG LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEGG LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.