About

Registered Number: 05911220
Date of Incorporation: 21/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Castle Court 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD

 

Established in 2006, Legin Properties Ltd have registered office in Fareham in Hampshire. We do not know the number of employees at the business. Halai, Nigel, Shepherd, Karen Louise are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALAI, Nigel 23 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Karen Louise 23 August 2006 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 25 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 30 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
PSC04 - N/A 21 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
395 - Particulars of a mortgage or charge 28 November 2006
287 - Change in situation or address of Registered Office 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 24 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.