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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2005 | Outstanding |
N/A |
Debenture | 27 February 2004 | Outstanding |
N/A |