Leggend Investments Limited

General information

Name:

Leggend Investments Ltd

Office Address:

5 Barnfield Crescent EX1 1QT Exeter

Number: 09533975

Incorporation date: 2015-04-09

Dissolution date: 2022-12-08

End of financial year: 15 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the date that marks the beginning of Leggend Investments Limited, a company that was situated at 5 Barnfield Crescent, in Exeter. It was started on April 9, 2015. The firm Companies House Reg No. was 09533975 and its postal code was EX1 1QT. This firm had been active on the market for about seven years until December 8, 2022.

As for this specific firm, most of director's assignments up till now have been done by Nicholas W., Gerard H. and Donald E.. Out of these three managers, Gerard H. had been with the firm the longest, having been a vital addition to directors' team for seven years.

Executives who had significant control over the firm were: Gerard H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Earlam Investment Company Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Stockport at 82 Reddish Road, SK5 7QU, Cheshire and was registered as a PSC under the registration number 12702050.

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 03 August 2015

Latest update: 18 November 2023

Gerard H.

Role: Director

Appointed: 09 April 2015

Latest update: 18 November 2023

Donald E.

Role: Director

Appointed: 09 April 2015

Latest update: 18 November 2023

People with significant control

Gerard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Earlam Investment Company Limited
Address: C/O Montagu Kaye Ltd 82 Reddish Road, Stockport, Cheshire, SK5 7QU, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12702050
Notified on 15 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donald E.
Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 15 July 2022
Account last made up date 30 April 2020
Confirmation statement next due date 23 April 2022
Confirmation statement last made up date 09 April 2021
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 09 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 09 April 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 09 April 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 09 April 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 09 April 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

43 Canynge Square Clifton

Post code:

BS8 3LB

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Corrigan Associates Bristol Llp

Address:

The Tramshed 25 Lower Park Row

Post code:

BS1 5BN

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode