Legiaknow Ltd is a private limited company. Registered at Office 6 Banbury House, Lower Priest Lane, Pershore WR10 1BJ, the above-mentioned 3 years old enterprise was incorporated on 2020-09-28 and is classified as "packaging activities" (SIC code: 82920). 1 director can be found in the company: Ronalyn S. (appointed on 14 October 2020).
About
Name: Legiaknow Ltd
Number: 12907877
Incorporation date: 2020-09-28
End of financial year: 05 April
Address:
Office 6 Banbury House
Lower Priest Lane
Pershore
WR10 1BJ
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Ronalyn S.
4 January 2021
Nature of control:
75,01-100% shares
Natalie T.
28 September 2020 - 4 January 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
12,561
1,011
1
Total Assets Less Current Liabilities
27
79
1
The date for Legiaknow Ltd confirmation statement filing is 2024-10-11. The last one was filed on 2023-09-27. The due date for the next statutory accounts filing is 05 January 2024. Latest accounts filing was sent for the time up to 05 April 2022.
2 persons of significant control are indexed in the official register, namely: Ronalyn S. who owns over 3/4 of shares. Natalie T. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 14th, November 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 14th, November 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 27th September 2023
filed on: 9th, October 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 11th July 2023. New Address: Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Previous address: 133 High Trees Close Oakenshaw Redditch B98 7XL
filed on: 11th, July 2023
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 27th September 2022
filed on: 15th, December 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 27th, September 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 27th September 2021
filed on: 3rd, November 2021
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 5th April 2021
filed on: 28th, September 2021
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2021
filed on: 25th, May 2021
| accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control 4th January 2021
filed on: 18th, May 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 4th January 2021
filed on: 18th, May 2021
| persons with significant control
Free Download
(2 pages)
TM01
14th October 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 14th October 2020
filed on: 12th, November 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 27th October 2020. New Address: 133 High Trees Close Oakenshaw Redditch B98 7XL. Previous address: Flat 1 Montbretia House 2 Peony Drive Mitcham Junction CR4 4FP United Kingdom
filed on: 27th, October 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 28th, September 2020
| incorporation