About

Registered Number: 03923166
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Having been setup in 2000, Legend Communications Ltd are based in Newbury, Berkshire, it has a status of "Dissolved". We don't know the number of employees at the company. Legend Communications Ltd has 8 directors listed as Moore, Paul Anthony, Southwart, Rachel, Baron, Christopher, Cleaver, Simon William, Jones, Keith, Molz, Martin, Seemann, Mark Jonathan Kineret, Walker, David Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Christopher 16 February 2001 11 July 2005 1
CLEAVER, Simon William 10 February 2000 24 April 2006 1
JONES, Keith 09 August 2004 02 May 2006 1
MOLZ, Martin 06 March 2001 24 March 2006 1
SEEMANN, Mark Jonathan Kineret 22 January 2005 22 May 2006 1
WALKER, David Brian 13 September 2001 10 November 2001 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1
SOUTHWART, Rachel 12 July 2005 10 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
RESOLUTIONS - N/A 19 March 2019
SH19 - Statement of capital 19 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2019
CAP-SS - N/A 19 March 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 28 November 2017
PARENT_ACC - N/A 28 November 2017
AGREEMENT2 - N/A 28 November 2017
GUARANTEE2 - N/A 28 November 2017
CS01 - N/A 25 October 2017
AP02 - Appointment of corporate director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP04 - Appointment of corporate secretary 02 June 2017
AD04 - Change of location of company records to the registered office 02 June 2017
RESOLUTIONS - N/A 17 February 2017
MAR - Memorandum and Articles - used in re-registration 17 February 2017
CERT10 - Re-registration of a company from public to private 17 February 2017
RR02 - Application by a public company for re-registration as a private limited company 17 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 03 November 2016
PARENT_ACC - N/A 07 October 2016
AGREEMENT2 - N/A 07 October 2016
GUARANTEE2 - N/A 07 October 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP02 - Appointment of corporate director 07 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 06 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2013
AA - Annual Accounts 07 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 16 October 2012
AD04 - Change of location of company records to the registered office 26 September 2012
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
AA - Annual Accounts 01 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
AD01 - Change of registered office address 02 March 2012
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 08 September 2010
AD01 - Change of registered office address 16 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AAMD - Amended Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 04 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 January 2008
RESOLUTIONS - N/A 30 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 20 December 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
123 - Notice of increase in nominal capital 08 August 2005
CERTNM - Change of name certificate 29 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 16 August 2004
SA - Shares agreement 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
SA - Shares agreement 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
363s - Annual Return 15 March 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
MEM/ARTS - N/A 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
PROSP - Prospectus 05 February 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
123 - Notice of increase in nominal capital 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
AA - Annual Accounts 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 March 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
SA - Shares agreement 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
395 - Particulars of a mortgage or charge 18 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
353 - Register of members 06 July 2001
287 - Change in situation or address of Registered Office 15 May 2001
363s - Annual Return 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
123 - Notice of increase in nominal capital 21 November 2000
395 - Particulars of a mortgage or charge 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
225 - Change of Accounting Reference Date 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
395 - Particulars of a mortgage or charge 25 March 2000
395 - Particulars of a mortgage or charge 25 March 2000
CERTNM - Change of name certificate 17 March 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 13 March 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 May 2004 Fully Satisfied

N/A

Debenture 19 November 2003 Fully Satisfied

N/A

Debenture 12 October 2001 Fully Satisfied

N/A

Debenture 01 August 2000 Fully Satisfied

N/A

Rent deposit deed 17 March 2000 Fully Satisfied

N/A

Rent deposit deed 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.