LEGIONSTATES LIMITED

Register to unlock more data on OkredoRegister

LEGIONSTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02429862

Incorporation date

05/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Underworld Products, Units 1 & 2 Beazer Court, Belton Road West, Loughborough, Leics LE11 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon14/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon20/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon20/04/2011
Termination of appointment of David Keeley as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Edmund John Mowka on 2009-10-01
dot icon26/04/2010
Termination of appointment of Peter Quill as a secretary
dot icon16/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/04/2009
Return made up to 26/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 26/01/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Return made up to 26/01/07; full list of members
dot icon27/02/2007
Registered office changed on 28/02/07 from: c/o underworld products units 1 & 2 brazer court belton road west loughborough leics LE11 5TR
dot icon29/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/10/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon09/05/2006
Return made up to 26/01/06; full list of members
dot icon09/05/2006
Secretary's particulars changed
dot icon09/05/2006
Registered office changed on 10/05/06
dot icon09/05/2006
Location of register of members address changed
dot icon09/05/2006
Location of debenture register address changed
dot icon02/03/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/07/2005
Return made up to 26/01/05; full list of members
dot icon10/07/2005
Registered office changed on 11/07/05
dot icon22/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/03/2004
Return made up to 26/01/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/04/2003
Return made up to 26/01/03; full list of members
dot icon29/04/2003
Registered office changed on 30/04/03
dot icon29/04/2003
Location of register of members address changed
dot icon29/04/2003
Location of debenture register address changed
dot icon21/04/2003
New secretary appointed
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Secretary resigned
dot icon18/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/10/2002
Certificate of change of name
dot icon12/03/2002
Return made up to 26/01/02; full list of members
dot icon12/03/2002
Location of register of members address changed
dot icon12/03/2002
Location of debenture register address changed
dot icon21/06/2001
Director's particulars changed
dot icon11/06/2001
Accounts for a small company made up to 2001-01-31
dot icon25/03/2001
Return made up to 26/01/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-01-31
dot icon28/02/2000
Return made up to 26/01/00; full list of members
dot icon28/02/2000
Director's particulars changed
dot icon04/11/1999
Accounts for a small company made up to 1999-01-31
dot icon18/02/1999
Return made up to 26/01/99; full list of members
dot icon18/02/1999
Director's particulars changed
dot icon02/11/1998
Accounts for a small company made up to 1998-01-31
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon18/02/1998
Return made up to 26/01/98; full list of members
dot icon18/02/1998
Director's particulars changed
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned
dot icon29/09/1997
Accounts for a small company made up to 1997-01-31
dot icon17/03/1997
Return made up to 26/01/97; no change of members
dot icon09/05/1996
Accounts for a small company made up to 1996-01-31
dot icon27/02/1996
Return made up to 26/01/96; full list of members
dot icon27/02/1996
Director's particulars changed
dot icon26/04/1995
Accounts for a small company made up to 1995-01-31
dot icon15/03/1995
Return made up to 26/01/95; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1994-01-31
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon07/04/1994
Return made up to 26/01/94; no change of members
dot icon13/12/1993
Memorandum and Articles of Association
dot icon09/12/1993
Particulars of contract relating to shares
dot icon09/12/1993
Ad 03/08/93--------- £ si 22950@1=22950 £ ic 100/23050
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon09/12/1993
£ nc 100/23050 03/08/93
dot icon19/05/1993
Accounts for a small company made up to 1993-01-31
dot icon14/04/1993
Return made up to 26/01/93; full list of members
dot icon14/04/1993
Secretary's particulars changed
dot icon26/08/1992
Certificate of change of name
dot icon17/08/1992
Registered office changed on 18/08/92 from: 27 granby street loughborough leics LE11 3DU
dot icon26/07/1992
Accounts for a small company made up to 1992-01-31
dot icon20/02/1992
Return made up to 26/01/92; full list of members
dot icon20/02/1992
Registered office changed on 21/02/92 from: 80-81, wood gate, loughborough, leics.
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon15/10/1991
Return made up to 06/10/91; full list of members
dot icon19/09/1991
Accounts for a small company made up to 1991-01-31
dot icon19/09/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon08/03/1990
Particulars of mortgage/charge
dot icon29/01/1990
Ad 06/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/1990
New director appointed
dot icon16/01/1990
Resolutions
dot icon07/11/1989
Registered office changed on 08/11/89 from: unit 1 & 2, belton road west, loughborough, leicestershire, LE11 0TR.
dot icon07/11/1989
Registered office changed on 08/11/89 from: 80-81, wood gate, loughborough, leics.
dot icon07/11/1989
Secretary resigned;director resigned
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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
Keeley, David Vincent
Secretary
05/12/1997 - 31/12/1997
2
Quill, Peter Nicholas
Secretary
15/11/2002 - 01/10/2009
3
Spendlove, Kathryn
Secretary
01/01/1998 - 15/11/2002
2
Swarbrick, Lynda Bettina
Secretary
01/04/1994 - 05/12/1997
1

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 LEGIONSTATES LIMITED

LEGIONSTATES LIMITED is an(a) Dissolved company incorporated on 05/10/1989 with the registered office located at Underworld Products, Units 1 & 2 Beazer Court, Belton Road West, Loughborough, Leics LE11 5TR. There is currently no 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 LEGIONSTATES LIMITED?

toggle

LEGIONSTATES LIMITED is currently Dissolved. It was registered on 05/10/1989 and dissolved on 14/05/2012.

Where is LEGIONSTATES LIMITED located?

toggle

LEGIONSTATES LIMITED is registered at Underworld Products, Units 1 & 2 Beazer Court, Belton Road West, Loughborough, Leics LE11 5TR.

What does LEGIONSTATES LIMITED do?

toggle

LEGIONSTATES LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for LEGIONSTATES LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via compulsory strike-off.