Legend International Limited

General information

Name:

Legend International Ltd

Office Address:

2nd Floor, Regis House, 45 King William Street EC4R 9AN London

Number: 03226312

Incorporation date: 1996-07-17

Dissolution date: 2021-08-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03226312 twenty eight years ago, Legend International Limited had been a private limited company until August 4, 2021 - the date it was officially closed. The last known registration address was 2nd Floor, Regis House, 45, King William Street London.

The information we have regarding the following firm's executives reveals that the last six directors were: Nicola B., Colette A., Lauren E. and 3 other who were appointed on May 1, 2016, November 1, 2012 and March 1, 2010.

Executives who controlled the firm include: Janet P. owned over 1/2 to 3/4 of company shares . Terence P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nicola B.

Role: Director

Appointed: 01 May 2016

Latest update: 4 September 2023

Colette A.

Role: Director

Appointed: 01 May 2016

Latest update: 4 September 2023

Lauren E.

Role: Director

Appointed: 01 November 2012

Latest update: 4 September 2023

Arvind P.

Role: Director

Appointed: 01 March 2010

Latest update: 4 September 2023

Terence P.

Role: Secretary

Appointed: 17 January 2001

Latest update: 4 September 2023

Janet P.

Role: Director

Appointed: 17 January 2001

Latest update: 4 September 2023

Terence P.

Role: Director

Appointed: 10 October 1999

Latest update: 4 September 2023

People with significant control

Janet P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Terence P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 31 July 2019
Confirmation statement last made up date 17 July 2018
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st December 2016 (AA)
filed on: 29th, September 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
25
Company Age

Closest Companies - by postcode