LEGION TRADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

LEGION TRADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07336688

Incorporation date

05/08/2010

Size

Group

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon01/09/2020
Final Gazette dissolved following liquidation
dot icon23/06/2020
Administrator's progress report
dot icon01/06/2020
Notice of move from Administration to Dissolution
dot icon03/01/2020
Administrator's progress report
dot icon09/07/2019
Administrator's progress report
dot icon15/01/2019
Administrator's progress report
dot icon01/07/2018
Administrator's progress report
dot icon14/05/2018
Notice of extension of period of Administration
dot icon05/01/2018
Administrator's progress report
dot icon29/06/2017
Administrator's progress report
dot icon06/06/2017
Notice of extension of period of Administration
dot icon09/01/2017
Administrator's progress report to 2016-11-23
dot icon01/09/2016
Notice of deemed approval of proposals
dot icon05/08/2016
Statement of affairs with form 2.14B/2.15B
dot icon29/07/2016
Statement of administrator's proposal
dot icon21/06/2016
Registered office address changed from 340 Deansgate Manchester M3 4LY to 340 Deansgate Manchester M3 4LY on 2016-06-21
dot icon14/06/2016
Registered office address changed from 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG to 340 Deansgate Manchester M3 4LY on 2016-06-14
dot icon09/06/2016
Appointment of an administrator
dot icon27/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon05/08/2015
Satisfaction of charge 4 in full
dot icon05/08/2015
Registration of charge 073366880008, created on 2015-07-21
dot icon21/03/2015
Satisfaction of charge 073366880006 in full
dot icon21/03/2015
Satisfaction of charge 5 in full
dot icon11/02/2015
Registration of charge 073366880007, created on 2015-02-06
dot icon03/02/2015
Termination of appointment of Gavin Nigel Maitland-Smith as a secretary on 2015-02-03
dot icon03/02/2015
Termination of appointment of Gavin Nigel Maitland-Smith as a director on 2015-02-03
dot icon22/01/2015
Statement of capital on 2014-11-27
dot icon22/01/2015
Resolutions
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Michael Yiannis Michael on 2013-03-28
dot icon29/08/2014
Director's details changed for Mr Gavin Nigel Maitland-Smith on 2014-04-01
dot icon29/08/2014
Secretary's details changed for Mr Gavin Nigel Maitland-Smith on 2012-05-15
dot icon05/02/2014
Registration of charge 073366880006
dot icon04/02/2014
Particulars of variation of rights attached to shares
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon04/02/2014
Memorandum and Articles of Association
dot icon04/02/2014
Resolutions
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2013
Registered office address changed from Odyssey Advisers Limited Baskerville House Centenary Square Birmingham West Midlands B1 2ND on 2013-04-05
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2013
Duplicate mortgage certificatecharge no:3
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-05
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-07-01
dot icon20/08/2012
Appointment of Mr Robin Nigel Smith as a director
dot icon10/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Memorandum and Articles of Association
dot icon22/09/2011
Resolutions
dot icon08/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon04/08/2011
Resolutions
dot icon26/07/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon13/04/2011
Appointment of Mr Michael Yiannis Michael as a director
dot icon13/04/2011
Appointment of Simon John Mcnally as a director
dot icon13/04/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon13/04/2011
Registered office address changed from , Suite 426 Linen Hall 162-168 Regent Street, London, W1B 5TE on 2011-04-13
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon19/08/2010
Registered office address changed from , Bix Manor, Bix, Henley-on-Thames, Oxfordshire, RG9 4RS, United Kingdom on 2010-08-19
dot icon05/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael, Michael Yiannis
Director
01/12/2010 - Present
74
Smith, Robin Nigel
Director
22/12/2010 - Present
19
Hadjigeorgiou, Demetrios Christos
Director
05/08/2010 - Present
33
Mcnally, Simon John
Director
01/12/2010 - Present
101
Maitland-Smith, Gavin Nigel
Director
05/08/2010 - 03/02/2015
42

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 LEGION TRADE FINANCE LIMITED

LEGION TRADE FINANCE LIMITED is an(a) Dissolved company incorporated on 05/08/2010 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 4 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 LEGION TRADE FINANCE LIMITED?

toggle

LEGION TRADE FINANCE LIMITED is currently Dissolved. It was registered on 05/08/2010 and dissolved on 01/09/2020.

Where is LEGION TRADE FINANCE LIMITED located?

toggle

LEGION TRADE FINANCE LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does LEGION TRADE FINANCE LIMITED do?

toggle

LEGION TRADE FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for LEGION TRADE FINANCE LIMITED?

toggle

The latest filing was on 01/09/2020: Final Gazette dissolved following liquidation.