LAST LEGION LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 9DA

Company number 04402603
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address CHURCH VIEW, TOWN STREET, UPWELL, WISBECH, CAMBRIDGESHIRE, PE14 9DA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of LAST LEGION LIMITED are www.lastlegion.co.uk, and www.last-legion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to March Rail Station is 6.2 miles; to Manea Rail Station is 7.5 miles; to Littleport Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Last Legion Limited is a Private Limited Company. The company registration number is 04402603. Last Legion Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Last Legion Limited is Church View Town Street Upwell Wisbech Cambridgeshire Pe14 9da. . COOPER, David Paul is a Secretary of the company. RAY, Arbind is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director CARRIGAN, Paul Henry John has been resigned. Director COOPER, David Paul has been resigned. Director HOSSAIN, Shahriar has been resigned. Director KOENIG, Walter has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
COOPER, David Paul
Appointed Date: 27 March 2002

Director
RAY, Arbind
Appointed Date: 27 March 2002
58 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 25 March 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 27 March 2002
Appointed Date: 25 March 2002

Director
CARRIGAN, Paul Henry John
Resigned: 09 September 2002
Appointed Date: 22 April 2002
68 years old

Director
COOPER, David Paul
Resigned: 09 September 2002
Appointed Date: 27 March 2002
73 years old

Director
HOSSAIN, Shahriar
Resigned: 09 September 2002
Appointed Date: 22 April 2002
67 years old

Director
KOENIG, Walter
Resigned: 09 September 2002
Appointed Date: 22 April 2002
89 years old

Persons With Significant Control

Glenhart Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAST LEGION LIMITED Events

25 Feb 2017
Confirmation statement made on 25 February 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 November 2015
08 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100

...
... and 37 more events
12 Apr 2002
Accounting reference date shortened from 31/03/03 to 30/11/02
05 Apr 2002
Registered office changed on 05/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
05 Apr 2002
Director resigned
05 Apr 2002
Secretary resigned
25 Mar 2002
Incorporation