General information

Name:

Legencia Ltd

Office Address:

Governor's House 5 Laurence Pountney Hill EC4R 0BR London

Number: 08257791

Incorporation date: 2012-10-17

Dissolution date: 2023-01-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Legencia was founded on October 17, 2012 as a private limited company. This business office was situated in London on Governor's House, 5 Laurence Pountney Hill. This place zip code is EC4R 0BR. The official registration number for Legencia Limited was 08257791. Legencia Limited had been active for eleven years up until dissolution date on January 3, 2023.

This firm had a single director: John B., who was designated to this position in October 2012.

The companies with significant control over this firm included: Bryan Cave Leighton Paisner Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at London Bridge, EC4R 9HA and was registered as a PSC under the reg no Oc315919.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 17 October 2012

Latest update: 6 March 2024

People with significant control

Bryan Cave Leighton Paisner Llp
Address: Adelaide House London Bridge, London, EC4R 9HA, England
Legal authority Limted Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc315919
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 31 October 2022
Confirmation statement last made up date 17 October 2021
Annual Accounts
Start Date For Period Covered By Report 2012-10-17
End Date For Period Covered By Report 2013-10-31
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 May 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 6 July 2017
Annual Accounts 20 April 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 20 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age