SCALFORD LEGEND LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09720440
  • Last Updated: 01 Mar 2024

Company Profile

SCALFORD LEGEND LTD was incorporated on Thursday, August 6, 2015 as a Private Limited Company with registered address in LEICESTER. SCALFORD LEGEND LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years 1 month and 15 days.

Name SCALFORD LEGEND LTD
Company number 09720440
Company type Private Limited Company
Incorporation date 06 Aug 2015
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dr Mohammed Ayyaz Nationality: British Dates: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adewole Agboola Nationality: British Dates: Friday, January 7, 2022 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Atab Javid Nationality: British Dates: Monday, January 11, 2021 - Friday, January 7, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Marcello Sordi Nationality: Italian Dates: Monday, October 12, 2020 - Monday, January 11, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jeevan Sian Nationality: British Dates: Wednesday, August 12, 2020 - Monday, October 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Thomas Kiely Nationality: British Dates: Wednesday, March 27, 2019 - Wednesday, August 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ben Broughton Nationality: British Dates: Tuesday, May 15, 2018 - Wednesday, March 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Tuesday, May 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Reece Antoin Brown Nationality: British Dates: Friday, January 5, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kevin Gault Nationality: British Dates: Wednesday, August 2, 2017 - Friday, January 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Monday, March 20, 2017 - Wednesday, August 2, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jason Boothe Nationality: British Dates: Thursday, June 30, 2016 - Monday, March 20, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 August
Next annual accounts due 31 May 2024, (-113 days left)
Latest accounts 31 August 2022
Next confirmation statement due 03 September 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against SCALFORD LEGEND LTD.

Previous Names

Name Change Date
SCALFORD LEGEND LTD 06 Aug 2015