About

Registered Number: 02270888
Date of Incorporation: 24/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 19 Coombehurst Close, Hadley Wood, Herts, EN4 0JU

 

Established in 1988, The Legendary Adventure Company Ltd are based in Herts, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this organisation are Gruen, Frank Xavier, Millington Drake, Julian Tarquin, Phelps, Larry Michael, Rivera, Maria San Juanita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUEN, Frank Xavier N/A 20 June 2014 1
MILLINGTON DRAKE, Julian Tarquin N/A 27 January 1995 1
PHELPS, Larry Michael 07 April 2000 30 June 2000 1
RIVERA, Maria San Juanita 20 June 2014 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 September 2018
PSC01 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 03 July 2017
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 10 November 2016
MR04 - N/A 08 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 04 August 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 17 June 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 23 July 1997
MEM/ARTS - N/A 23 January 1997
CERTNM - Change of name certificate 21 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 26 June 1995
288 - N/A 06 March 1995
288 - N/A 27 February 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 26 August 1994
395 - Particulars of a mortgage or charge 24 May 1994
288 - N/A 24 January 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 14 July 1993
RESOLUTIONS - N/A 28 January 1993
MEM/ARTS - N/A 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1993
123 - Notice of increase in nominal capital 28 January 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 26 October 1992
RESOLUTIONS - N/A 04 September 1992
MEM/ARTS - N/A 04 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1992
123 - Notice of increase in nominal capital 04 September 1992
AA - Annual Accounts 18 December 1991
363a - Annual Return 10 September 1991
RESOLUTIONS - N/A 25 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
AA - Annual Accounts 26 March 1991
CERTNM - Change of name certificate 03 January 1991
363a - Annual Return 02 January 1991
288 - N/A 17 December 1990
288 - N/A 07 December 1990
288 - N/A 07 December 1990
AA - Annual Accounts 17 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1990
RESOLUTIONS - N/A 04 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 26 September 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
CERTNM - Change of name certificate 02 May 1989
288 - N/A 19 April 1989
287 - Change in situation or address of Registered Office 14 April 1989
NEWINC - New incorporation documents 24 June 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.