LEGIONSTYLE LIMITED

Register to unlock more data on OkredoRegister

LEGIONSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01936042

Incorporation date

05/08/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon16/04/2026
Final Gazette dissolved following liquidation
dot icon16/01/2026
Return of final meeting in a members' voluntary winding up
dot icon02/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Solvency Statement dated 11/02/25
dot icon11/02/2025
Statement by Directors
dot icon11/02/2025
Statement of capital on 2025-02-11
dot icon11/02/2025
Resolutions
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon12/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon30/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/08/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon07/08/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2015-12-27
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-28
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon03/12/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-02
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon13/08/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon19/04/2010
Accounts for a dormant company made up to 2010-01-03
dot icon16/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon16/04/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon31/10/2009
Amended accounts made up to 2008-12-28
dot icon16/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-12-28
dot icon16/04/2008
Return made up to 01/04/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-30
dot icon21/04/2007
Return made up to 01/04/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-01
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2005-01-02
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-28
dot icon15/04/2004
Return made up to 01/04/04; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-29
dot icon13/04/2003
Return made up to 01/04/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon19/12/2001
Resolutions
dot icon16/11/2001
Secretary's particulars changed;director's particulars changed
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 01/04/01; full list of members
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon31/10/2000
Full accounts made up to 2000-01-02
dot icon04/10/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon14/04/2000
Return made up to 01/04/00; no change of members
dot icon10/04/2000
Auditor's resignation
dot icon28/10/1999
Full accounts made up to 1999-01-03
dot icon21/10/1999
Director resigned
dot icon04/05/1999
Return made up to 01/04/99; full list of members
dot icon29/12/1998
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 01/04/98; no change of members
dot icon12/03/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-29
dot icon08/04/1997
Return made up to 01/04/97; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Director's particulars changed
dot icon01/07/1996
Director's particulars changed
dot icon13/04/1996
Return made up to 01/04/96; full list of members
dot icon22/01/1996
Secretary's particulars changed
dot icon29/08/1995
Director's particulars changed
dot icon29/08/1995
Full accounts made up to 1995-01-01
dot icon05/04/1995
Return made up to 01/04/95; no change of members
dot icon05/04/1995
Location of register of members address changed
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Full accounts made up to 1994-01-02
dot icon06/07/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Return made up to 01/04/94; no change of members
dot icon24/03/1994
Registered office changed on 24/03/94 from: po box 160 the mirror building holborn circus london EC1P 1DQ
dot icon27/09/1993
Full accounts made up to 1992-12-27
dot icon11/05/1993
Return made up to 25/04/93; full list of members
dot icon26/04/1993
New director appointed
dot icon26/04/1993
Resolutions
dot icon26/04/1993
New secretary appointed
dot icon22/04/1993
Director resigned
dot icon18/01/1993
Secretary resigned
dot icon11/01/1993
Director resigned
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
Full accounts made up to 1991-12-29
dot icon07/09/1992
Director resigned
dot icon30/07/1992
Director resigned
dot icon14/07/1992
New director appointed
dot icon10/07/1992
New director appointed
dot icon29/04/1992
Return made up to 25/04/92; full list of members
dot icon30/01/1992
Director resigned
dot icon07/01/1992
Particulars of mortgage/charge
dot icon07/01/1992
Particulars of mortgage/charge
dot icon06/01/1992
New director appointed
dot icon24/12/1991
New director appointed
dot icon25/11/1991
Director resigned
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon27/06/1991
Full accounts made up to 1990-12-30
dot icon15/05/1991
Return made up to 25/04/91; no change of members
dot icon18/04/1991
Registered office changed on 18/04/91 from: headington hill hall oxford OX3 obw
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 30/07/90; full list of members
dot icon21/05/1990
New director appointed
dot icon18/05/1990
Full accounts made up to 1989-03-31
dot icon15/05/1990
Director resigned
dot icon13/09/1989
Full accounts made up to 1988-09-30
dot icon30/08/1989
New director appointed
dot icon03/08/1989
Resolutions
dot icon02/08/1989
New director appointed
dot icon02/08/1989
Director resigned
dot icon07/07/1989
New director appointed
dot icon07/07/1989
New director appointed
dot icon07/07/1989
Declaration of assistance for shares acquisition
dot icon06/07/1989
Director resigned
dot icon06/07/1989
Director resigned
dot icon06/07/1989
Director resigned
dot icon06/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1989
Accounting reference date extended from 30/09 to 31/03
dot icon22/05/1989
Return made up to 01/05/89; full list of members
dot icon11/05/1989
Full accounts made up to 1987-09-30
dot icon11/05/1989
Full accounts made up to 1986-09-30
dot icon11/05/1989
Return made up to 05/07/88; full list of members
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon10/09/1987
Accounts made up to 1986-06-30
dot icon10/09/1987
Return made up to 31/12/86; full list of members
dot icon27/07/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon30/01/1987
Secretary's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
REACH SECRETARIES LIMITED
Corporate Secretary
10/12/2001 - Present
273
REACH DIRECTORS LIMITED
Corporate Director
10/12/2001 - Present
268
Ewing, Margaret
Director
20/07/2000 - 10/12/2001
204
SISEC LIMITED
Nominee Secretary
06/11/1992 - 30/06/1994
467

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 LEGIONSTYLE LIMITED

LEGIONSTYLE LIMITED is an(a) Dissolved company incorporated on 05/08/1985 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 LEGIONSTYLE LIMITED?

toggle

LEGIONSTYLE LIMITED is currently Dissolved. It was registered on 05/08/1985 and dissolved on 16/04/2026.

Where is LEGIONSTYLE LIMITED located?

toggle

LEGIONSTYLE LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does LEGIONSTYLE LIMITED do?

toggle

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

What is the latest filing for LEGIONSTYLE LIMITED?

toggle

The latest filing was on 16/04/2026: Final Gazette dissolved following liquidation.