LEGG & COBB LIMITED
DORSET LEGG & SAMWAYS LIMITED

Hellopages » Dorset » Purbeck » BH19 2PQ

Company number 04877976
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address HERSTON CROSS HOUSE, 230 HIGH, STREET, SWANAGE, DORSET, BH19 2PQ
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LEGG & COBB LIMITED are www.leggcobb.co.uk, and www.legg-cobb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Hamworthy Rail Station is 8.2 miles; to Wareham Rail Station is 8.4 miles; to Branksome Rail Station is 8.5 miles; to Bournemouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legg Cobb Limited is a Private Limited Company. The company registration number is 04877976. Legg Cobb Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of Legg Cobb Limited is Herston Cross House 230 High Street Swanage Dorset Bh19 2pq. . LEGG, Stephen Francis Paul is a Secretary of the company. COBB, Karen Elizabeth is a Director of the company. LEGG, Stephen Francis Paul is a Director of the company. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Director SAMWAYS, Ian Thomas has been resigned. Director VENTURE NOMINEES (2) LIMITED has been resigned. The company operates in "Activities of amusement parks and theme parks".


Current Directors

Secretary
LEGG, Stephen Francis Paul
Appointed Date: 29 September 2003

Director
COBB, Karen Elizabeth
Appointed Date: 11 September 2013
64 years old

Director
LEGG, Stephen Francis Paul
Appointed Date: 29 September 2003
63 years old

Resigned Directors

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Director
SAMWAYS, Ian Thomas
Resigned: 27 November 2012
Appointed Date: 29 September 2003
55 years old

Director
VENTURE NOMINEES (2) LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Persons With Significant Control

Mr Stephen Francis Paul Legg
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Elizabeth Cobb
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGG & COBB LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 May 2015
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
07 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
Ad 29/09/03--------- £ si 98@1=98 £ ic 2/100
04 Sep 2003
Secretary resigned
04 Sep 2003
Director resigned
27 Aug 2003
Incorporation

LEGG & COBB LIMITED Charges

19 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…