This company is commonly known as 3 Legged Thing Limited. The company was founded 13 years ago and was given the registration number 07310971. The firm's registered office is in HEMEL HEMPSTEAD,. You can find them at Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Herts.. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 3 LEGGED THING LIMITED |
---|---|---|
Company Number | : | 07310971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Herts., HP3 9SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avaland House,, 110 London Road,, Apsley,, Hemel Hempstead,, United Kingdom, HP3 9SD | Director | 03 July 2012 | Active |
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD | Director | 24 April 2012 | Active |
Unit 9 Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 01 July 2012 | Active |
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
Unit 9, Kingsbourne Farm, Bury End Stagsden, Bedford, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
Unit 9 Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 01 July 2012 | Active |
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 12 July 2010 | Active |
Unit 9 Kinsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS | Director | 12 July 2010 | Active |
Mr Daniel James Lenihan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avaland House, 110 London Road, Hemel Hempstead, United Kingdom, HP3 9SD |
Nature of control | : |
|
Mr Gary Ian Garber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avaland House, 110 London Road, Hemel Hempstead, United Kingdom, HP3 9SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.