About

Registered Number: 02841218
Date of Incorporation: 02/08/1993 (30 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Established in 1993, Leggg Ltd have registered office in London, it's status is listed as "Liquidation". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 30 April 2018
AD01 - Change of registered office address 13 February 2018
RESOLUTIONS - N/A 08 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2018
LIQ01 - N/A 08 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 16 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2016
RESOLUTIONS - N/A 16 November 2016
RR02 - Application by a public company for re-registration as a private limited company 16 November 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AA01 - Change of accounting reference date 01 August 2016
RESOLUTIONS - N/A 11 July 2016
RESOLUTIONS - N/A 30 June 2016
SH06 - Notice of cancellation of shares 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
AA - Annual Accounts 06 May 2016
SH06 - Notice of cancellation of shares 27 April 2016
MR01 - N/A 27 April 2016
AA01 - Change of accounting reference date 10 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR05 - N/A 16 June 2015
MR01 - N/A 25 February 2015
MR01 - N/A 13 February 2015
MR01 - N/A 05 February 2015
MR01 - N/A 29 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
363a - Annual Return 20 September 2008
353 - Register of members 17 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 03 September 2004
225 - Change of Accounting Reference Date 27 July 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 05 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 25 January 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 12 October 1999
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 12 July 1999
RESOLUTIONS - N/A 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
123 - Notice of increase in nominal capital 12 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 02 April 1998
287 - Change in situation or address of Registered Office 08 December 1997
363s - Annual Return 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
RESOLUTIONS - N/A 27 July 1997
RESOLUTIONS - N/A 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
123 - Notice of increase in nominal capital 27 July 1997
AA - Annual Accounts 02 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 11 September 1996
287 - Change in situation or address of Registered Office 08 September 1996
AA - Annual Accounts 02 April 1996
288 - N/A 03 October 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 04 September 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 10 October 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 13 July 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 July 1994
288 - N/A 25 February 1994
287 - Change in situation or address of Registered Office 25 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
288 - N/A 07 October 1993
288 - N/A 20 August 1993
NEWINC - New incorporation documents 02 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2016 Outstanding

N/A

A registered charge 25 February 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

A registered charge 04 February 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

Legal charge 29 October 2003 Outstanding

N/A

Legal charge 29 October 2003 Fully Satisfied

N/A

Debenture 10 February 2003 Fully Satisfied

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Charge deed 18 January 2001 Fully Satisfied

N/A

Mortgage debenture 07 October 1999 Fully Satisfied

N/A

Debenture 07 March 1997 Fully Satisfied

N/A

Single debenture 03 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.