LEGGE & SON LIMITED
AMBLESIDE

Hellopages » Cumbria » South Lakeland » LA22 0DQ

Company number 00433374
Status Active
Incorporation Date 17 April 1947
Company Type Private Limited Company
Address 8 THE BRANDRITH, LAKE ROAD, AMBLESIDE, CUMBRIA, LA22 0DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of LEGGE & SON LIMITED are www.leggeson.co.uk, and www.legge-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Staveley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legge Son Limited is a Private Limited Company. The company registration number is 00433374. Legge Son Limited has been working since 17 April 1947. The present status of the company is Active. The registered address of Legge Son Limited is 8 The Brandrith Lake Road Ambleside Cumbria La22 0dq. . THOMPSON, Ian is a Secretary of the company. STEVENSON, Mary is a Director of the company. Secretary STEVENSON, John Richard has been resigned. Secretary STEVENSON, Mary has been resigned. Director HAMILTON, Ian Elliott has been resigned. Director LEGGE, Doreen Winifred has been resigned. Director LEGGE, Thomas Christopher Robert has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
THOMPSON, Ian
Appointed Date: 08 January 2008

Director
STEVENSON, Mary

82 years old

Resigned Directors

Secretary
STEVENSON, John Richard
Resigned: 08 January 2008
Appointed Date: 11 October 1996

Secretary
STEVENSON, Mary
Resigned: 11 October 1996

Director
HAMILTON, Ian Elliott
Resigned: 11 October 1996
Appointed Date: 08 February 1995
78 years old

Director
LEGGE, Doreen Winifred
Resigned: 28 February 1994
98 years old

Director
LEGGE, Thomas Christopher Robert
Resigned: 08 February 1995
113 years old

Persons With Significant Control

Mary Stevenson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

LEGGE & SON LIMITED Events

03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

02 Dec 2015
Registered office address changed from Low Sweden How Sweden Bridge Lane Ambleside Cumbria LA22 9EX to 8 the Brandrith Lake Road Ambleside Cumbria LA22 0DQ on 2 December 2015
02 Dec 2015
Director's details changed for Mary Stevenson on 2 December 2015
...
... and 75 more events
23 Feb 1987
Return made up to 31/12/86; full list of members

23 Feb 1987
Return made up to 31/12/85; full list of members

23 Feb 1987
Return made up to 31/12/85; full list of members

04 Feb 1987
Accounts for a small company made up to 28 February 1986

14 May 1986
Accounts for a small company made up to 28 February 1985

LEGGE & SON LIMITED Charges

23 November 1976
Legal charge
Delivered: 26 November 1976
Status: Satisfied on 31 May 1994
Persons entitled: Barclays Bank PLC
Description: 13, 13A, 15, 15A, 17 and 17A high street, hunstanton…
23 November 1976
Legal charge
Delivered: 26 November 1976
Status: Satisfied on 31 May 1994
Persons entitled: Barclays Bank PLC
Description: 11 and 11A high street, hunstanton, norfolk.