Background WavePink WaveYellow Wave

PG SOMERSET LEGION LIMITED (13368194)

PG SOMERSET LEGION LIMITED (13368194) is a dissolved UK company. incorporated on 30 April 2021. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PG SOMERSET LEGION LIMITED has been registered for 4 years. Current directors include GAIGER, Stuart John, GRANT, Gregory Alexander, Reverend Canon, GRAY, David Robertson.

Company Number
13368194
Status
dissolved
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
C/O Pg Group Office 1 Number One Bristol, Bristol, BS1 2NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAIGER, Stuart John, GRANT, Gregory Alexander, Reverend Canon, GRAY, David Robertson
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG SOMERSET LEGION LIMITED

PG SOMERSET LEGION LIMITED is an dissolved company incorporated on 30 April 2021 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PG SOMERSET LEGION LIMITED was registered 4 years ago.(SIC: 41100, 68100)

Status

dissolved

Active since 4 years ago

Company No

13368194

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 22 May 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Pg Group Office 1 Number One Bristol Lewins Mead Bristol, BS1 2NJ,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jul 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
May 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GAIGER, Stuart John

Active
Number One Bristol, BristolBS1 2NJ
Born July 1980
Director
Appointed 30 Apr 2021

GRANT, Gregory Alexander, Reverend Canon

Active
Number One Bristol, BristolBS1 2NJ
Born March 1951
Director
Appointed 30 Apr 2021

GRAY, David Robertson

Active
Number One Bristol, BristolBS1 2NJ
Born October 1974
Director
Appointed 30 Apr 2021

MCMAHON, Jonathan David

Resigned
Number One Bristol, BristolBS1 2NJ
Born July 1977
Director
Appointed 30 Apr 2021
Resigned 06 Jan 2024

WATSON, John Barry

Resigned
Number One Bristol, BristolBS1 2NJ
Born May 1969
Director
Appointed 30 Apr 2021
Resigned 19 May 2022

Persons with significant control

1

Number One Bristol, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Compulsory
8 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Incorporation Company
30 April 2021
NEWINCIncorporation