LEGACY PROPERTY VENTURES LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Notice of ceasing to act as receiver or manager |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
22/01/2522 January 2025 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 104C Ashurst Road Cockfosters Barnet EN4 9LG on 2025-01-22 |
18/11/2418 November 2024 | Registration of charge 119226530007, created on 2024-11-15 |
08/11/248 November 2024 | Register(s) moved to registered inspection location 104C Ashurst Road Cockfosters Barnet EN4 9LG |
08/11/248 November 2024 | Register inspection address has been changed from 104C Ashurst Road Cockfosters Barnet EN4 9LG England to 104C Ashurst Road Ashurst Road Cockfosters Barnet EN4 9LG |
06/11/246 November 2024 | Termination of appointment of James Zachary Murphy as a director on 2024-02-07 |
06/11/246 November 2024 | Register inspection address has been changed to 104C Ashurst Road Cockfosters Barnet EN4 9LG |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
17/05/2417 May 2024 | Appointment of receiver or manager |
28/04/2428 April 2024 | Appointment of receiver or manager |
13/04/2413 April 2024 | Appointment of receiver or manager |
13/04/2413 April 2024 | Appointment of receiver or manager |
13/04/2413 April 2024 | Appointment of receiver or manager |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-04-30 |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Confirmation statement made on 2023-07-28 with no updates |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
22/02/2322 February 2023 | Registered office address changed from Civic House 156 Great Charles Street Queensway Birmingham B3 3HN England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2023-02-22 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Confirmation statement made on 2022-07-28 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Termination of appointment of Michael Whitewood as a secretary on 2022-01-21 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-04-30 |
26/10/2126 October 2021 | Appointment of Mr Michael Whitewood as a secretary on 2021-10-13 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/03/2130 March 2021 | PSC'S CHANGE OF PARTICULARS / BENIK TUNANI AFOBE / 01/07/2020 |
27/03/2127 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/09/2020 |
27/03/2127 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/09/2020 |
27/03/2127 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/09/2020 |
27/03/2127 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / BENIK TUNANI AFOBE / 01/07/2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LOIS AFOBE |
27/07/2027 July 2020 | CESSATION OF STEPHANIE BIANCA MURPHY AS A PSC |
27/07/2027 July 2020 | CESSATION OF LOIS JOYCE AFOBE AS A PSC |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURPHY |
23/07/2023 July 2020 | COMPANY NAME CHANGED GOLD VENTURES LIMITED CERTIFICATE ISSUED ON 23/07/20 |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR JAMES ZACHARY MURPHY |
22/07/2022 July 2020 | PSC'S CHANGE OF PARTICULARS / BENIK TUNANI AFOBE / 22/07/2020 |
22/07/2022 July 2020 | DIRECTOR APPOINTED MRS STEPHANIE BIANCA MURPHY |
22/07/2022 July 2020 | DIRECTOR APPOINTED MRS STEPHANIE BIANCA MURPHY |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE BIANCA MURPHY |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS JOYCE AFOBE |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ZACHARY MURPHY |
22/07/2022 July 2020 | DIRECTOR APPOINTED MRS LOIS JOYCE AFOBE |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURPHY |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENIK TUNANI AFOBE |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
16/04/1916 April 2019 | DIRECTOR APPOINTED BENIK TUNANI AFOBE |
16/04/1916 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2019 |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company