Legend Yachting Ltd was founded on 30 March 2000 and has its registered office in Burnham On Crouch. The companies directors are listed as White, Claire Elizabeth, Crossland, John George William, Southwick-page, Valerie Christine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Claire Elizabeth | 08 May 2018 | - | 1 |
CROSSLAND, John George William | 14 January 2005 | 21 May 2018 | 1 |
SOUTHWICK-PAGE, Valerie Christine | 14 January 2005 | 28 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 October 2018 | |
DS01 - Striking off application by a company | 02 October 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
TM02 - Termination of appointment of secretary | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 16 January 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 08 May 2009 | |
225 - Change of Accounting Reference Date | 27 March 2009 | |
AA - Annual Accounts | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2008 | |
363a - Annual Return | 23 June 2008 | |
CERTNM - Change of name certificate | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 21 August 2007 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 08 August 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
287 - Change in situation or address of Registered Office | 25 January 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 17 November 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 02 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
NEWINC - New incorporation documents | 30 March 2000 |