About

Registered Number: 06283805
Date of Incorporation: 18/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6 Portishead Drive, Tattenhoe, Milton Keynes, Bucks, MK4 3FX

 

Mike Legge Ltd was setup in 2007, it's status at Companies House is "Active". Legge, Maria, Morris, Deborah Dawn Melanie are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Deborah Dawn Melanie 27 March 2015 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, Maria 18 June 2007 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 20 June 2019
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 27 March 2015
SH01 - Return of Allotment of shares 10 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 04 April 2013
CH03 - Change of particulars for secretary 29 January 2013
AD01 - Change of registered office address 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 18 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 June 2008
225 - Change of Accounting Reference Date 05 April 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.