Company Information for LEGEND FINANCE LIMITED
WYE LODGE, 66 HIGH STREET, OLD STEVENAGE, HERTFORDSHIRE, SG1 3EA,
|
Company Registration Number
03260417
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEGEND FINANCE LIMITED | |
Legal Registered Office | |
WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE SG1 3EA Other companies in SG1 | |
Company Number | 03260417 | |
---|---|---|
Company ID Number | 03260417 | |
Date formed | 1996-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 29/03/2020 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 07:01:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEGEND FINANCE & AGRICULTURAL INVESTMENT (INDIA) LTD | JIRAT RDP O HABRA DIST NORTH 24 PGS West Bengal | STRIKE OFF | Company formed on the 1989-08-02 | |
LEGEND FINANCE PTY LTD | NSW 2577 | Active | Company formed on the 2010-07-07 | |
Legend Finance Corp. | Delaware | Unknown | ||
LEGEND FINANCE LEASING INC | Georgia | Unknown | ||
LEGEND FINANCE LEASING INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEWHAVEN GROUP LIMITED |
||
CLIVE HESLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERGUS JEREMY ANSTOCK |
Director | ||
NEWHAVEN LIMITED |
Company Secretary | ||
NEWHAVEN LIMITED |
Company Secretary | ||
NEWHAVEN LIMITED |
Company Secretary | ||
FERGUS JEREMY ANSTOCK |
Company Secretary | ||
ALAN FAIRNINGTON |
Director | ||
ROBERT HENRY EAGLES |
Director | ||
ROGER JAMES DADD |
Director | ||
ST JAMES'S SECRETARIES LIMITED |
Nominated Secretary | ||
ST JAMES'S DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLO CHINESE SECURITIES, LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2007-05-10 | Active | |
ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED | Company Secretary | 2013-02-28 | CURRENT | 1992-02-10 | Active | |
ANGLO CHINESE CORPORATE FINANCE, LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2007-05-10 | Active | |
SPT WORLDWIDE LTD | Company Secretary | 2010-07-01 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
GRANDIOSE LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-03-14 | Active | |
PHOENIX FIRE TECHNOLOGIES (UK) LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2005-05-27 | Active | |
COLUMBIA CRUISE SERVICES UK LIMITED | Company Secretary | 1998-11-30 | CURRENT | 1987-02-19 | Active | |
CONTREX LIMITED | Director | 2015-10-21 | CURRENT | 2015-07-16 | Dissolved 2017-04-18 | |
LEGALISATION SERVICES LONDON LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2017-08-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NEWHAVEN LIMITED on 2017-10-10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1290629 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1290629 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1290629 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AP01 | DIRECTOR APPOINTED MR CLIVE HESLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS JEREMY ANSTOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM 35 Soho Square London W1D 3QX | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Newhaven Limited | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1290629 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NEWHAVEN LIMITED on 2010-08-18 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 19/10/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 19/10/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 19/10/2012 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 19/10/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/10/10 FULL LIST | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 15/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 40 GERRARD STREET LONDON W1D 5QE | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED NEWHAVEN LIMITED | |
AR01 | 02/10/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FERGUS ANSTOCK | |
MISC | DUP RES DIR ALAN FAIRNINGTON 01/10/09. | |
AP04 | CORPORATE SECRETARY APPOINTED NEWHAVEN LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FAIRNINGTON | |
AP04 | CORPORATE SECRETARY APPOINTED NEWHAVEN LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FERGUS ANSTOCK | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FAIRNINGTON / 06/09/2008 | |
363a | RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT EAGLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 31/03/01--------- £ SI 38239@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
RES04 | £ NC 1010000/2010000 01/0 | |
123 | NC INC ALREADY ADJUSTED 01/03/01 | |
88(2)R | AD 01/03/01--------- £ SI 519554@1=519554 £ IC 771075/1290629 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
ORES13 | BONUS ISSUE 31/03/00 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGEND FINANCE LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,328,868 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,328,868 |
Called Up Share Capital | 2012-03-31 | £ 1,328,868 |
Called Up Share Capital | 2011-03-31 | £ 1,328,868 |
Cash Bank In Hand | 2013-03-31 | £ 240,620 |
Cash Bank In Hand | 2012-03-31 | £ 105,858 |
Cash Bank In Hand | 2012-03-31 | £ 105,858 |
Cash Bank In Hand | 2011-03-31 | £ 156,629 |
Current Assets | 2013-03-31 | £ 1,954,497 |
Current Assets | 2012-03-31 | £ 1,900,536 |
Current Assets | 2012-03-31 | £ 1,900,536 |
Current Assets | 2011-03-31 | £ 1,786,677 |
Debtors | 2013-03-31 | £ 1,713,877 |
Debtors | 2012-03-31 | £ 1,794,678 |
Debtors | 2012-03-31 | £ 1,794,678 |
Debtors | 2011-03-31 | £ 1,630,048 |
Fixed Assets | 2013-03-31 | £ 100,766 |
Fixed Assets | 2012-03-31 | £ 128,915 |
Fixed Assets | 2012-03-31 | £ 128,915 |
Fixed Assets | 2011-03-31 | £ 176,632 |
Shareholder Funds | 2013-03-31 | £ 1,951,893 |
Shareholder Funds | 2012-03-31 | £ 1,920,585 |
Shareholder Funds | 2012-03-31 | £ 1,920,585 |
Shareholder Funds | 2011-03-31 | £ 1,890,935 |
Tangible Fixed Assets | 2013-03-31 | £ 98,710 |
Tangible Fixed Assets | 2012-03-31 | £ 126,345 |
Tangible Fixed Assets | 2012-03-31 | £ 126,345 |
Tangible Fixed Assets | 2011-03-31 | £ 173,548 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | HOUSE WATER LIMITED | 2010-03-10 | Outstanding |
DEBENTURE | HOUSE WATER TRADE MARK LIMITED | 2010-03-10 | Outstanding |
We have found 2 mortgage charges which are owed to LEGEND FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEGEND FINANCE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEGEND FINANCE LIMITED | Event Date | 2013-04-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |