LEGDOWN LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 1QG

Company number 02166138
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address JAMES HOUSE / 40, LAGLAND STREET, POOLE, DORSET, BH15 1QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,650 . The most likely internet sites of LEGDOWN LIMITED are www.legdown.co.uk, and www.legdown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Hamworthy Rail Station is 1.7 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.3 miles; to Wareham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legdown Limited is a Private Limited Company. The company registration number is 02166138. Legdown Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Legdown Limited is James House 40 Lagland Street Poole Dorset Bh15 1qg. The company`s financial liabilities are £166.67k. It is £64.88k against last year. The cash in hand is £101.18k. It is £4.42k against last year. And the total assets are £66.97k, which is £-57.04k against last year. HALLIDAY, Graham Barnes is a Secretary of the company. HALLIDAY, Patricia is a Secretary of the company. HALLIDAY, Wendy Ann is a Secretary of the company. HALLIDAY, Alexander Graham is a Director of the company. HALLIDAY, Graham Barnes is a Director of the company. HALLIDAY, Stuart Mark is a Director of the company. HALLIDAY, Wendy Ann is a Director of the company. Secretary DODD, Timothy Richard Nicholas Hugh has been resigned. Secretary HERBERT, Ronald Anthony has been resigned. Secretary LEIGHTON, Gerald Morris has been resigned. Secretary WELDON, John Howard has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Director DODD, Timothy Richard Nicholas Hugh has been resigned. Director HERBERT, Ronald Anthony has been resigned. Director LEIGHTON, Gerald Morris has been resigned. Director WELDON, John Howard has been resigned. Director WHITE, Christopher Geoffrey has been resigned. Director WHITE, Christopher Geoffrey has been resigned. The company operates in "Hotels and similar accommodation".


legdown Key Finiance

LIABILITIES £166.67k
+63%
CASH £101.18k
+4%
TOTAL ASSETS £66.97k
-46%
All Financial Figures

Current Directors


Secretary
HALLIDAY, Patricia
Appointed Date: 24 May 2001

Secretary
HALLIDAY, Wendy Ann
Appointed Date: 07 July 2009

Director
HALLIDAY, Alexander Graham
Appointed Date: 16 July 2009
39 years old

Director

Director
HALLIDAY, Stuart Mark
Appointed Date: 24 May 2001
67 years old

Director
HALLIDAY, Wendy Ann
Appointed Date: 24 May 2001
67 years old

Resigned Directors

Secretary
DODD, Timothy Richard Nicholas Hugh
Resigned: 24 May 2001
Appointed Date: 28 June 2000

Secretary
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996

Secretary
LEIGHTON, Gerald Morris
Resigned: 07 July 1993

Secretary
WELDON, John Howard
Resigned: 26 November 1993
Appointed Date: 07 July 1993

Secretary
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999

Secretary
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 01 February 1994

Director
DODD, Timothy Richard Nicholas Hugh
Resigned: 24 May 2001
Appointed Date: 28 June 2000
59 years old

Director
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996
68 years old

Director
LEIGHTON, Gerald Morris
Resigned: 07 July 1993
100 years old

Director
WELDON, John Howard
Resigned: 26 November 1993
Appointed Date: 07 July 1993
76 years old

Director
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999
78 years old

Director
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 26 November 1993
78 years old

Persons With Significant Control

Mr Stuart Mark Halliday
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LEGDOWN LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,650

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,650

...
... and 103 more events
23 Oct 1987
Registered office changed on 23/10/87 from: marsh street 11 marsh street bristol BS99 7BB

23 Oct 1987
Accounting reference date notified as 30/09

21 Oct 1987
Particulars of mortgage/charge

21 Oct 1987
Wd 13/10/87 ad 01/10/87--------- premium £ si 498@1=498 £ ic 2/500

17 Sep 1987
Incorporation

LEGDOWN LIMITED Charges

1 October 1987
Mortgage debenture
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/hold-castle inn, west lulworth…