Northwich
Cheshire
CW8 4EE
Director Name | Mrs Lianne Charn Thomson-Sproats |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Ella Jade Shelton |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | C/O Thinkprint Cameron Court Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
18 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 October 2018 | Registered 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 2018 | Change of details for Legend Products Group Limited as a person with significant control on 17 October 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
22 January 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 October 2017 | Director's details changed for Miss Ella Jade Thomson on 27 August 2017 (2 pages) |
17 October 2017 | Director's details changed for Miss Ella Jade Thomson on 27 August 2017 (2 pages) |
5 July 2017 | Incorporation
Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation
Statement of capital on 2017-07-05
|