3 LEGGED THING LIMITED
HEMEL HEMPSTEAD,

Hellopages » Hertfordshire » Dacorum » HP3 9SD

Company number 07310971
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address AVALAND HOUSE, 110 LONDON ROAD,, APSLEY,, HEMEL HEMPSTEAD,, HERTS., HP3 9SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Termination of appointment of Sean Leonard Perry as a director on 29 September 2015. The most likely internet sites of 3 LEGGED THING LIMITED are www.3leggedthing.co.uk, and www.3-legged-thing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. 3 Legged Thing Limited is a Private Limited Company. The company registration number is 07310971. 3 Legged Thing Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of 3 Legged Thing Limited is Avaland House 110 London Road Apsley Hemel Hempstead Herts Hp3 9sd. . GARBER, Gary Ian is a Director of the company. LENIHAN, Daniel James is a Director of the company. Director BOOTHROYD, Jessica Jane has been resigned. Director BOOTHROYD, Jessica Jane has been resigned. Director BROWN, Sarah has been resigned. Director LENIHAN, Daniel James has been resigned. Director MCEWAN, Timothy has been resigned. Director PERRY, Sean Leonard has been resigned. Director PERRY, Sean has been resigned. Director SHAH, Ela has been resigned. Director TURNER, Mark has been resigned. Director WOODALL, Penelope has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GARBER, Gary Ian
Appointed Date: 03 July 2012
66 years old

Director
LENIHAN, Daniel James
Appointed Date: 24 April 2012
52 years old

Resigned Directors

Director
BOOTHROYD, Jessica Jane
Resigned: 02 January 2014
Appointed Date: 01 July 2012
38 years old

Director
BOOTHROYD, Jessica Jane
Resigned: 15 August 2011
Appointed Date: 12 July 2010
38 years old

Director
BROWN, Sarah
Resigned: 01 June 2012
Appointed Date: 12 July 2010
51 years old

Director
LENIHAN, Daniel James
Resigned: 15 August 2011
Appointed Date: 12 July 2010
52 years old

Director
MCEWAN, Timothy
Resigned: 25 November 2013
Appointed Date: 12 July 2010
53 years old

Director
PERRY, Sean Leonard
Resigned: 29 September 2015
Appointed Date: 01 July 2012
57 years old

Director
PERRY, Sean
Resigned: 15 August 2011
Appointed Date: 12 July 2010
57 years old

Director
SHAH, Ela
Resigned: 12 July 2010
Appointed Date: 12 July 2010
73 years old

Director
TURNER, Mark
Resigned: 15 August 2011
Appointed Date: 12 July 2010
59 years old

Director
WOODALL, Penelope
Resigned: 25 November 2013
Appointed Date: 12 July 2010
78 years old

Persons With Significant Control

Mr Gary Ian Garber
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel James Lenihan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 LEGGED THING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 12 July 2016 with updates
12 Oct 2015
Termination of appointment of Sean Leonard Perry as a director on 29 September 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000

...
... and 34 more events
27 Sep 2010
Appointment of Sarah Brown as a director
27 Sep 2010
Appointment of Daniel James Lenihan as a director
27 Sep 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
12 Jul 2010
Termination of appointment of Ela Shah as a director
12 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

3 LEGGED THING LIMITED Charges

21 December 2011
All assets debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…