Company NameLegood Construction Limited
Company StatusDissolved
Company Number05550699
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NamePaul Maynard Legood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameMr Paul Maynard Legood
StatusClosed
Appointed01 October 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 09 September 2020)
RoleCompany Director
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameDavid Maynard Legood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Lancaster Close
Stevenage
Hertfordshire
SG1 4RX
Secretary NameDavid Maynard Legood
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lancaster Close
Stevenage
Hertfordshire
SG1 4RX
Director NameMr Lee Andrew Noble
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The I O Centre, Hearle Way
Welwyn Garden City
Hatfield
Hertfordshire
AL10 9EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.legoodconstruction.co.uk/
Email address[email protected]
Telephone01438 358888
Telephone regionStevenage

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Paul Maynard Legood
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,596
Cash£1,419
Current Liabilities£83,515

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2017Registered office address changed from C/O Henry James Outsourcing Limited 15 the I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 3 May 2017 (2 pages)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
(1 page)
26 April 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Statement of affairs with form 4.19 (6 pages)
14 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
5 October 2016Termination of appointment of Lee Andrew Noble as a director on 25 September 2016 (1 page)
31 August 2016Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to C/O Henry James Outsourcing Limited 15 the I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW on 31 August 2016 (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
7 March 2013Director's details changed for Paul Maynard Legood on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 7 March 2013 (1 page)
7 March 2013Appointment of Lee Andrew Noble as a director (2 pages)
7 March 2013Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Mr Paul Maynard Legood on 7 March 2013 (1 page)
7 March 2013Director's details changed for Paul Maynard Legood on 7 March 2013 (2 pages)
7 March 2013Termination of appointment of David Legood as a director (1 page)
7 March 2013Secretary's details changed for Mr Paul Maynard Legood on 7 March 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Termination of appointment of David Legood as a secretary (1 page)
5 October 2012Appointment of Mr Paul Maynard Legood as a secretary (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 September 2012Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 17 September 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Director's details changed for David Maynard Legood on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for David Maynard Legood on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Paul Maynard Legood on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Paul Maynard Legood on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 November 2007Return made up to 31/08/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 October 2006Return made up to 31/08/06; full list of members (2 pages)
1 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
1 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (17 pages)