About

Registered Number: 04877976
Date of Incorporation: 27/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: St Mary's House, 24 North Street, Wareham, Dorset, BH20 4AG,

 

Legg & Cobb Ltd was founded on 27 August 2003 and are based in Dorset. We do not know the number of employees at this organisation. This business has 3 directors listed as Cobb, Karen Elizabeth, Legg, Stephen Francis Paul, Samways, Ian Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Karen Elizabeth 11 September 2013 - 1
LEGG, Stephen Francis Paul 29 September 2003 - 1
SAMWAYS, Ian Thomas 29 September 2003 27 November 2012 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 14 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 12 February 2014
CERTNM - Change of name certificate 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 11 September 2013
AA01 - Change of accounting reference date 11 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 27 November 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 09 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 02 March 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2005 Outstanding

N/A

Debenture 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.