-
D S T (UK) LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 04386980
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- HUNTER, Alexander Geddes
- O'REILLY, Peadar James
- Company secretaries
- HUNTER, Alexander Geddes
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-03-05
- Age Of Company 2002-03-05 22 years
- SIC/NACE
- 47429
Ownership
- Beneficial Owners
- Big Red Group Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- THE LEGEND EXPERIENCE LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-03-05
- Annual Return
- Due Date: 2018-03-19
- Last Date: 2017-03-05
-
D S T (UK) LIMITED Company Description
- D S T (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 04386980. Its current trading status is "live". It was registered 2002-03-05. It was previously called THE LEGEND EXPERIENCE LIMITED. It has declared SIC or NACE codes as "47429". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-05.It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get D S T (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: D S T (Uk) Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2002-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for D S T (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-12) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-15) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-12) - LIQ10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-06) - 600
-
resolution (2018-02-06) - RESOLUTIONS
keyboard_arrow_right 2017
-
resolution (2017-02-13) - RESOLUTIONS
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
resolution (2017-03-22) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
termination-director-company-with-name-termination-date (2016-04-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
-
change-person-director-company-with-change-date (2016-01-29) - CH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-10) - MR01
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
termination-secretary-company-with-name-termination-date (2015-07-17) - TM02
-
appoint-person-secretary-company-with-name-date (2015-07-17) - AP03
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-08-16) - CH03
-
change-person-director-company-with-change-date (2010-08-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
change-person-director-company-with-change-date (2010-03-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-24) - AA
-
legacy (2009-04-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-11) - 363a
-
legacy (2008-06-04) - 403a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-11) - AA
-
legacy (2007-04-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-04) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-02-02) - AA
-
legacy (2005-05-18) - 363s
-
legacy (2005-09-22) - 288b
-
legacy (2005-09-27) - 288a
-
legacy (2005-09-17) - 395
keyboard_arrow_right 2004
-
legacy (2004-08-05) - 395
-
legacy (2004-06-11) - 288b
-
legacy (2004-06-11) - 288a
-
legacy (2004-05-20) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-04) - AA
-
certificate-change-of-name-company (2003-07-24) - CERTNM
-
legacy (2003-07-20) - 363s
-
legacy (2003-07-17) - 88(2)R
keyboard_arrow_right 2002
-
legacy (2002-03-22) - 288a
-
legacy (2002-03-19) - 288b
-
incorporation-company (2002-03-05) - NEWINC