LEGRIS LIMITED

Register to unlock more data on OkredoRegister

LEGRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00969026

Incorporation date

24/12/1969

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1969)
dot icon13/09/2013
Final Gazette dissolved following liquidation
dot icon13/06/2013
Return of final meeting in a members' voluntary winding up
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon07/04/2011
Appointment of a voluntary liquidator
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Declaration of solvency
dot icon11/02/2011
Termination of appointment of Emmanuel Noirot Nerin as a director
dot icon11/02/2011
Termination of appointment of Malcolm Crossley as a director
dot icon11/02/2011
Termination of appointment of Francois Brault as a director
dot icon11/02/2011
Appointment of John Dominic O'reilly as a director
dot icon12/01/2011
Termination of appointment of Ian Molyneux as a director
dot icon04/05/2010
Full accounts made up to 2009-06-30
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon23/06/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon21/04/2009
Return made up to 27/03/09; full list of members
dot icon21/04/2009
Location of register of members
dot icon23/02/2009
Secretary appointed graham mark ellinor
dot icon23/02/2009
Registered office changed on 23/02/2009 from 1210 lansdowne court gloucester business park hucclecote gloucester gloucestershire GL3 4AB
dot icon23/02/2009
Director appointed ian molyneux
dot icon23/02/2009
Director appointed graham mark ellinor
dot icon23/02/2009
Director appointed nigel reginald parsons
dot icon23/02/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon23/02/2009
Appointment Terminated Secretary malcolm crossley
dot icon26/08/2008
Accounts for a small company made up to 2007-12-31
dot icon11/04/2008
Return made up to 27/03/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 27/03/07; full list of members
dot icon04/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon09/12/2006
Return made up to 27/03/06; full list of members
dot icon09/12/2006
Location of debenture register address changed
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 27/03/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon03/04/2004
Return made up to 27/03/04; full list of members
dot icon06/03/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 27/03/03; full list of members
dot icon23/04/2003
Director's particulars changed
dot icon23/04/2003
Location of register of members address changed
dot icon23/04/2003
Location of debenture register address changed
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 27/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 27/03/01; full list of members
dot icon19/04/2001
Director's particulars changed
dot icon30/11/2000
Registered office changed on 30/11/00 from: ashville trading estate, the runnings, cheltenham, gloucestershire GL51 9PT
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 27/03/00; full list of members
dot icon21/04/2000
Secretary's particulars changed;director's particulars changed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Return made up to 27/03/99; no change of members
dot icon28/01/1999
Full accounts made up to 1997-12-31
dot icon02/04/1998
Return made up to 27/03/98; no change of members
dot icon02/04/1998
Director's particulars changed
dot icon22/04/1997
Return made up to 27/03/97; full list of members
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Return made up to 27/03/96; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Return made up to 27/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Director resigned;new director appointed
dot icon17/04/1994
Return made up to 27/03/94; full list of members
dot icon17/04/1994
Secretary resigned;director's particulars changed;director resigned
dot icon07/04/1994
Director resigned;new director appointed
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Return made up to 27/03/93; no change of members
dot icon05/04/1993
Director resigned
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon01/04/1992
Return made up to 27/03/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-12-31
dot icon25/04/1991
Return made up to 27/03/91; full list of members
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Return made up to 27/03/90; full list of members
dot icon17/04/1989
Full accounts made up to 1988-12-31
dot icon17/04/1989
Return made up to 14/03/89; full list of members
dot icon01/02/1989
Return made up to 05/07/88; full list of members
dot icon11/08/1988
Director resigned
dot icon12/07/1988
Full accounts made up to 1987-12-31
dot icon08/03/1988
New director appointed
dot icon21/01/1988
Full accounts made up to 1986-12-31
dot icon21/01/1988
Return made up to 05/11/87; full list of members
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 30/06/86; full list of members
dot icon24/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Renard, Christian, Monsieur
Director
09/03/1994 - 21/02/2000
-
Crossley, Malcolm Fielden
Secretary
31/03/1993 - 02/02/2009
-
Le Vely, Louis Marie Francois
Director
21/02/2000 - 20/03/2007
-
Lacour, Didier Jean Victor
Director
21/02/2000 - 19/01/2004
-
Crossley, Malcolm Fielden
Director
09/03/1994 - 06/01/2011
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 LEGRIS LIMITED

LEGRIS LIMITED is an(a) Dissolved company incorporated on 24/12/1969 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. 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 LEGRIS LIMITED?

toggle

LEGRIS LIMITED is currently Dissolved. It was registered on 24/12/1969 and dissolved on 13/09/2013.

Where is LEGRIS LIMITED located?

toggle

LEGRIS LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does LEGRIS LIMITED do?

toggle

LEGRIS LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for LEGRIS LIMITED?

toggle

The latest filing was on 13/09/2013: Final Gazette dissolved following liquidation.