LEGACY ANTIQUES AND COLLECTIBLES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-01-01

View Document

22/09/2522 September 2025 NewCurrent accounting period shortened from 2026-01-01 to 2025-12-31

View Document

25/06/2525 June 2025 Change of details for Miss Rebecca Jayne Preston as a person with significant control on 2025-06-25

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2024-01-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2023-01-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-01-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-01-01

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA JAYNE PRESTON / 05/07/2019

View Document

27/07/1927 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA PRESTON / 19/07/2019

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM PO BOX BA2 7NG LEGACY ANTIQUES & COLLECTIBLES LTD UNIT 2, FARLEIGH ROAD FARM SHOP FARLEIGH ROAD NORTON ST PHILIP SOMERSET BA2 7NG UNITED KINGDOM

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 2 UNIT 2, FARLEIGH ROAD FARM SHOP FARLEIGH ROAD NORTON ST PHILIP SOMERSET BA2 7NG UNITED KINGDOM

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN UPSTILL - GODDARD

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM UNIT 2 THE FARM SHOP FARLEIGH ROAD NORTON SAINT PHILIP SOMERSET BA2 7NG

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/16

View Document

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/15

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM UNIT 2 WOODY'S FARM SHOP FARLEIGH ROAD NORTON SAINT PHILIP SOMERSET BA2 7NG ENGLAND

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

29/09/1229 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM OVERDALE THE HIGH STREET BUCKLAND DINHAM FROME SOMERSET BA11 2QP UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM NO. 3 STANWAY CLOSE, ODD DOWN BATH SOMERSET BA2 2UR

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DR GILLIAN UPSTILL - GODDARD / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PRESTON / 08/06/2010

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PRESTON / 26/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

09/11/099 November 2009 PREVSHO FROM 31/01/2009 TO 01/01/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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