Legend Telecom Ltd was officially closed on 2023-01-12.
Legend Telecom was a private limited company that was situated at Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL. Its total net worth was valued to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2017-04-10) was run by 2 directors.
Director Trevor J. who was appointed on 08 July 2019.
Director Antony D. who was appointed on 10 April 2017.
The company was classified as "other telecommunications activities" (61900).
The latest confirmation statement was sent on 2021-05-31 and last time the accounts were sent was on 30 April 2020.
Legend Telecom Ltd Address / Contact
Office Address
Dsi Business Recovery Ashfield House
Office Address2
Illingworth St
Town
Ossett
Post code
WF5 8AL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10718272
Date of Incorporation
Mon, 10th Apr 2017
Date of Dissolution
Thu, 12th Jan 2023
Industry
Other telecommunications activities
End of financial Year
30th April
Company age
6 years old
Account next due date
Mon, 31st Jan 2022
Account last made up date
Thu, 30th Apr 2020
Next confirmation statement due date
Tue, 14th Jun 2022
Last confirmation statement dated
Mon, 31st May 2021
Company staff
Trevor J.
Position: Director
Appointed: 08 July 2019
Antony D.
Position: Director
Appointed: 10 April 2017
Mark E.
Position: Director
Appointed: 31 January 2020
Resigned: 13 April 2020
Jacqueline D.
Position: Director
Appointed: 10 April 2017
Resigned: 08 July 2019
People with significant control
Jacqueline D.
Notified on
10 April 2017
Nature of control:
25-50% shares
Antony D.
Notified on
10 April 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
2019-04-30
2020-04-30
Balance Sheet
Current Assets
16 671
80 539
45 042
Net Assets Liabilities
32 279
57 195
9 235
Other
Average Number Employees During Period
4
3
Creditors
5 505
44 490
56 953
Fixed Assets
21 113
21 146
21 146
Net Current Assets Liabilities
16 671
36 049
11 911
Total Assets Less Current Liabilities
37 784
57 195
9 235
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Category
Free download
AD01
Registered office address changed from 167-169 Sunbridge Road Bradford West Yorkshire BD1 2HB England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 2021-10-08
filed on: 8th, October 2021
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Registered office address changed from 167-169 Sunbridge Road Bradford West Yorkshire BD1 2HB England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 2021-10-08
filed on: 8th, October 2021
address
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021-05-31
filed on: 13th, June 2021
confirmation statement
Free Download
(5 pages)
AA
Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020-05-31
filed on: 17th, June 2020
confirmation statement
Free Download
(5 pages)
TM01
Director appointment termination date: 2020-04-13
filed on: 13th, April 2020
officers
Free Download
(1 page)
AP01
New director was appointed on 2020-01-31
filed on: 31st, January 2020
officers
Free Download
(2 pages)
AA
Micro company accounts made up to 2019-04-30
filed on: 24th, September 2019
accounts
Free Download
(2 pages)
AP01
New director was appointed on 2019-07-08
filed on: 8th, July 2019
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2019-07-08
filed on: 8th, July 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-05-31
filed on: 17th, June 2019
confirmation statement
Free Download
(5 pages)
AA
Micro company accounts made up to 2018-04-30
filed on: 8th, January 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-05-31
filed on: 31st, May 2018
confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 2018-05-31
filed on: 31st, May 2018
persons with significant control
Free Download
(2 pages)
CH01
On 2018-05-30 director's details were changed
filed on: 30th, May 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-04-09
filed on: 10th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.