Company NameLegend Print Services Limited
DirectorLee Robert Thomson-Sproats
Company StatusActive
Company Number10552933
CategoryPrivate Limited Company
Incorporation Date9 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Lee Robert Thomson-Sproats
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Hill Willington Lane
Kelsall
Cheshire
CW6 0PP

Location

Registered AddressCameron 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
25 September 2023Registered office address changed from C/O Thinkprint Cameron Court Winnington Northwich Cheshire CW8 4DU England to Cameron Court Winnington Northwich Cheshire CW8 4DU on 25 September 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 October 2018Registered office address changed from St. Georges 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)
17 October 2018Change of details for Legend Products Group Limited as a person with significant control on 17 October 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 March 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-09
  • GBP 1
(31 pages)
9 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-09
  • GBP 1
(31 pages)