LEGACIE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-06-03 with updates |
09/06/259 June 2025 | Director's details changed for Mr Gavin Currie on 2025-05-13 |
26/03/2526 March 2025 | Termination of appointment of John Beckett as a director on 2025-02-27 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2023-09-30 |
03/12/243 December 2024 | Director's details changed for Mr John Morley on 2024-11-28 |
29/09/2429 September 2024 | Appointment of Mr Colin Robert Campbell as a director on 2024-09-01 |
29/09/2429 September 2024 | Appointment of Ms Rachel Downey as a director on 2024-09-01 |
29/09/2429 September 2024 | Appointment of Mr John Beckett as a director on 2024-09-01 |
29/09/2429 September 2024 | Appointment of Mr John Morley as a director on 2024-09-01 |
29/09/2429 September 2024 | Appointment of Mr Joseph Morley as a director on 2024-09-01 |
29/09/2429 September 2024 | Appointment of Mr Michael Rider as a director on 2024-09-01 |
29/09/2429 September 2024 | Appointment of Mr William Wilson as a director on 2024-09-01 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-03 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/07/2315 July 2023 | Total exemption full accounts made up to 2022-09-30 |
05/06/235 June 2023 | Change of details for Legacie Investments Ltd as a person with significant control on 2022-11-28 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with updates |
02/03/232 March 2023 | Memorandum and Articles of Association |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
28/11/2228 November 2022 | Registered office address changed from Unit 4, Connect Business Park Derby Road Liverpool L5 9PR England to 80 & 82 Great George Street Liverpool L1 5FF on 2022-11-28 |
12/10/2212 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
15/12/2115 December 2021 | Appointment of Mr Gavin Currie as a director on 2021-12-10 |
15/12/2115 December 2021 | Termination of appointment of Albert Robert Marley as a director on 2021-12-10 |
15/12/2115 December 2021 | Director's details changed for Mr Paul Mcgowan on 2021-12-10 |
15/12/2115 December 2021 | Termination of appointment of Barry Donoghue as a director on 2021-12-10 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Notification of Legacie Investments Ltd as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Cessation of Tff North West Holdings Limited as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Cessation of Aughton Estates Ltd as a person with significant control on 2021-12-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN WATERSON |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM C/O GUILD APPLETON LIMITED 19 OLD HALL STREET LIVERPOOL L3 9JQ ENGLAND |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGHTON ESTATES LTD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
13/02/1913 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGOWAN / 07/06/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE WATERSON / 07/06/2018 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR IAN GEOFFREY WILLIAMS |
07/06/187 June 2018 | DIRECTOR APPOINTED MR PAUL MCGOWAN |
07/06/187 June 2018 | COMPANY NAME CHANGED IMPEL CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/06/18 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR IAN GEORGE WATERSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
19/05/1719 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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