Legend Roofing And Building Supplies Ltd

General information

Name:

Legend Roofing And Building Supplies Limited

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 07899118

Incorporation date: 2012-01-05

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

07899118 is the registration number for Legend Roofing And Building Supplies Ltd. It was registered as a Private Limited Company on 5th January 2012. It has existed in this business for the last twelve years. The enterprise can be contacted at Recovery House Hainault Business Park 15-17 Roebuck Road in Ilford. It's area code assigned to this place is IG6 3TU. The firm's Standard Industrial Classification Code is 43910 and has the NACE code: Roofing activities. 2022-01-31 is the last time when the accounts were reported.

Financial data based on annual reports

Company staff

Ian R.

Role: Director

Appointed: 05 January 2012

Latest update: 2 February 2024

People with significant control

Ian R.
Notified on 5 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 21 November 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 November 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 6 June 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
Address change date: 2023/05/02. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: 181-183 Station Lane Hornchurch RM12 6LL England (AD01)
filed on: 2nd, May 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
12
Company Age

Closest Companies - by postcode