LEGACY PROPERTY VENTURES LTD

Company Documents

DateDescription
21/05/2521 May 2025 Notice of ceasing to act as receiver or manager

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

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

View Document

18/11/2418 November 2024 Registration of charge 119226530007, created on 2024-11-15

View Document

08/11/248 November 2024 Register(s) moved to registered inspection location 104C Ashurst Road Cockfosters Barnet EN4 9LG

View Document

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

View Document

06/11/246 November 2024 Termination of appointment of James Zachary Murphy as a director on 2024-02-07

View Document

06/11/246 November 2024 Register inspection address has been changed to 104C Ashurst Road Cockfosters Barnet EN4 9LG

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

17/05/2417 May 2024 Appointment of receiver or manager

View Document

28/04/2428 April 2024 Appointment of receiver or manager

View Document

13/04/2413 April 2024 Appointment of receiver or manager

View Document

13/04/2413 April 2024 Appointment of receiver or manager

View Document

13/04/2413 April 2024 Appointment of receiver or manager

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Termination of appointment of Michael Whitewood as a secretary on 2022-01-21

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Appointment of Mr Michael Whitewood as a secretary on 2021-10-13

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / BENIK TUNANI AFOBE / 01/07/2020

View Document

27/03/2127 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/09/2020

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/09/2020

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/09/2020

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / BENIK TUNANI AFOBE / 01/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR LOIS AFOBE

View Document

27/07/2027 July 2020 CESSATION OF STEPHANIE BIANCA MURPHY AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF LOIS JOYCE AFOBE AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURPHY

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED GOLD VENTURES LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR JAMES ZACHARY MURPHY

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / BENIK TUNANI AFOBE / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS STEPHANIE BIANCA MURPHY

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS STEPHANIE BIANCA MURPHY

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE BIANCA MURPHY

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS JOYCE AFOBE

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ZACHARY MURPHY

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS LOIS JOYCE AFOBE

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURPHY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENIK TUNANI AFOBE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED BENIK TUNANI AFOBE

View Document

16/04/1916 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2019

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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