About

Registered Number: 03821901
Date of Incorporation: 09/08/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 9 months ago)
Registered Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW

 

Based in Ampthill, Bedfordshire, Living With Legends Ltd was registered on 09 August 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Timothy Wyatt Russell 09 August 1999 29 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 18 May 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 23 August 2007
RESOLUTIONS - N/A 01 April 2007
RESOLUTIONS - N/A 01 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 13 June 2001
225 - Change of Accounting Reference Date 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363s - Annual Return 24 November 2000
CERTNM - Change of name certificate 20 April 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
287 - Change in situation or address of Registered Office 26 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.