UKBizDB.co.uk

3 LEGGED THING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Herts., HP3 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avaland House,, 110 London Road,, Apsley,, Hemel Hempstead,, United Kingdom, HP3 9SD

Director03 July 2012Active
Avaland House, 110 London Road, Apsley, Hemel Hempstead, United Kingdom, HP3 9SD

Director24 April 2012Active
Unit 9 Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director01 July 2012Active
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director12 July 2010Active
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director12 July 2010Active
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director12 July 2010Active
Unit 9, Kingsbourne Farm, Bury End Stagsden, Bedford, United Kingdom, MK43 8TS

Director12 July 2010Active
Unit 9 Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director01 July 2012Active
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director12 July 2010Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director12 July 2010Active
Unit 9 Kinsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director12 July 2010Active
Unit 9, Kingsbourne Farm, Bury End, Stagsden, United Kingdom, MK43 8TS

Director12 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.