Company NameLeggit Ltd
Company StatusDissolved
Company Number08980125
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lyndon Dale Andrew Leggate
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameMs Cliodhna Puirseil
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Lyndon Dale Andrew Leggate
80.00%
Ordinary
20 at £1Cliodhna Puirseil
20.00%
Ordinary

Financials

Year2014
Net Worth£84,066
Cash£115,820
Current Liabilities£46,634

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (9 pages)
20 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (9 pages)
17 March 2016Registered office address changed from Bencroft Dassels Braughing Ware Herts SG11 2RW to 76 New Cavendish Street London W1G 9TB on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Bencroft Dassels Braughing Ware Herts SG11 2RW to 76 New Cavendish Street London W1G 9TB on 17 March 2016 (2 pages)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
15 March 2016Declaration of solvency (3 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
1 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
12 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Secretary's details changed for Ms Cliodhna Puirseil on 2 May 2015 (1 page)
13 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Secretary's details changed for Ms Cliodhna Puirseil on 2 May 2015 (1 page)
13 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Director's details changed for Mr Lyndon Dale Andrew Leggate on 2 May 2015 (2 pages)
13 May 2015Secretary's details changed for Ms Cliodhna Puirseil on 2 May 2015 (1 page)
13 May 2015Director's details changed for Mr Lyndon Dale Andrew Leggate on 2 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Lyndon Dale Andrew Leggate on 2 May 2015 (2 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)