Background WavePink WaveYellow Wave

LEGENDS HOSPITALITY (UK) LIMITED (08426292)

LEGENDS HOSPITALITY (UK) LIMITED (08426292) is an active UK company. incorporated on 1 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEGENDS HOSPITALITY (UK) LIMITED has been registered for 13 years. Current directors include LAMORIELLO, Tim.

Company Number
08426292
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Legends 5th Floor, Quality House, London, WC2A 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAMORIELLO, Tim
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGENDS HOSPITALITY (UK) LIMITED

LEGENDS HOSPITALITY (UK) LIMITED is an active company incorporated on 1 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEGENDS HOSPITALITY (UK) LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08426292

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Legends 5th Floor, Quality House 5-9 Quality Court London, WC2A 1HP,

Previous Addresses

, 85 Great Portland Street, First Floor Great Portland Street, London, W1W 7LT, England
From: 24 November 2020To: 11 July 2024
, 3 Benitnck Mews Bentinck Mews, London, W1U 2AF, England
From: 10 July 2019To: 24 November 2020
, Suite 1, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, England
From: 20 July 2017To: 10 July 2019
, 20-22 Bedford Row, London, WC1R 4JS
From: 1 March 2013To: 20 July 2017
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LAMORIELLO, Tim

Active
5-9 Quality Court, LondonWC2A 1HP
Born November 1979
Director
Appointed 12 Feb 2025

ARONSKY, Scott

Resigned
5-9 Quality Court, LondonWC2A 1HP
Born June 1986
Director
Appointed 01 Jan 2023
Resigned 12 Feb 2025

BEKOLAY, Michael

Resigned
2711 Centreville Road, Wilmington
Born July 1960
Director
Appointed 11 Jun 2013
Resigned 15 Dec 2025

CHECKETTS, David

Resigned
2711 Centerville Road, Suite 400, Wilmington
Born September 1955
Director
Appointed 01 Mar 2013
Resigned 01 Sept 2015

HAMMER, David

Resigned
2711 Centreville Road, Wilmington
Born July 1970
Director
Appointed 11 Jun 2013
Resigned 12 Sept 2014

PIZZARIELLO, Mark

Resigned
2711 Centerville Road, Wilmington
Born October 1963
Director
Appointed 04 Oct 2017
Resigned 01 Jan 2023

RUZICH, John

Resigned
2711 Centreville Road, Wilmington
Born June 1974
Director
Appointed 11 Jun 2013
Resigned 24 Jan 2025

SMITH, Daniel

Resigned
2711 Centreville Road, Wilmington
Born December 1961
Director
Appointed 11 Jun 2013
Resigned 15 Dec 2025

STORM II, Donald Clyde

Resigned
Centerville Road, Wilmington19808
Born May 1982
Director
Appointed 18 Feb 2016
Resigned 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Gazette Filings Brought Up To Date
8 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2013
AP01Appointment of Director
Incorporation Company
1 March 2013
NEWINCIncorporation