UKBizDB.co.uk

3-4 LEGGE LANE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3-4 Legge Lane Ltd. The company was founded 7 years ago and was given the registration number 10342772. The firm's registered office is in HEYWOOD. You can find them at 10 Market Place, , Heywood, Lancashire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:3-4 LEGGE LANE LTD
Company Number:10342772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:10 Market Place, Heywood, Lancashire, England, OL10 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Market Place, Heywood, England, OL10 4NL

Director23 August 2016Active
10, Market Place, Heywood, England, OL10 4NL

Director23 August 2016Active

People with Significant Control

Seer Property Investments Ltd
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:10, Market Place, Heywood, England, OL10 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Legge Birmingham Ltd
Notified on:07 February 2017
Status:Active
Country of residence:England
Address:10 Market Place, Market Place, Heywood, England, OL10 4NL
Nature of control:
  • Ownership of shares 50 to 75 percent
Newlands House Ltd
Notified on:07 February 2017
Status:Active
Country of residence:England
Address:The Brambles, Chalk Road, Billingshurst, England, RH14 0UD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Patrick Whittle
Notified on:23 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:10, Market Place, Heywood, England, OL10 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giles Edward Leadbetter
Notified on:23 August 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:10, Market Place, Heywood, England, OL10 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Gazette

Gazette filings brought up to date.

Download
2018-11-13Gazette

Gazette notice compulsory.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Gazette

Gazette filings brought up to date.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.