Company NameLegend Products Group Limited
Company StatusActive
Company Number09415568
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Georgia Louise Thomson
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Ella Jade Shelton
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Lianne Charn Thomson-Sproats
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Contact

Websitenovadetox.co.uk
Email address[email protected]
Telephone01606 780266
Telephone regionNorthwich

Location

Registered AddressC/O Thinkprint Cameron Court
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ella Jade Thomson
33.33%
Ordinary A
1 at £1Georgia Louise Thomson
33.33%
Ordinary C
1 at £1Lianne Charn Thomson
33.33%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

31 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
18 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 July 2020Director's details changed for Mrs Lianne Charn Thomson on 16 July 2020 (2 pages)
28 July 2020Change of details for Miss Ella Jade Thomson as a person with significant control on 16 July 2020 (2 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to C/O Thinkprint Cameron Court Winnington Northwich Cheshire CW8 4DU on 17 October 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
7 November 2017Change of details for Miss Georgia Louise Thomson as a person with significant control on 27 October 2017 (2 pages)
7 November 2017Change of details for Mrs Lianne Charn Thomson-Sproats as a person with significant control on 27 October 2017 (2 pages)
7 November 2017Change of details for a person with significant control (2 pages)
7 November 2017Change of details for Mrs Lianne Charn Thomson-Sproats as a person with significant control on 27 October 2017 (2 pages)
7 November 2017Change of details for Miss Georgia Louise Thomson as a person with significant control on 27 October 2017 (2 pages)
7 November 2017Change of details for a person with significant control (2 pages)
17 October 2017Director's details changed for Miss Ella Jade Thomson on 27 August 2017 (2 pages)
17 October 2017Director's details changed for Miss Ella Jade Thomson on 27 August 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(6 pages)
18 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
18 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)