LEGACY BIDCO. III LIMITED

Company Documents

DateDescription
27/05/2527 May 2025

View Document

07/05/257 May 2025 Registration of charge 104403940004, created on 2025-05-02

View Document

14/04/2514 April 2025 Notification of Timothy John Malthouse as a person with significant control on 2024-11-21

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Cessation of Ian Alexander Anton as a person with significant control on 2024-11-21

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Registration of charge 104403940003, created on 2024-02-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Change of details for Mr Ian Alexander Anton as a person with significant control on 2017-11-20

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

02/11/202 November 2020 Registered office address changed from , 26 Farringdon Street, London, EC4A 4AB, England to 32-33 Cowcross Street London EC1M 6DF on 2020-11-02

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ANTON

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104403940002

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 Registered office address changed from , C/O Legacy Portfolio, 2nd Floor, Brownlow House, 50-51 High Holborn, London, WC1V 6ER, England to 32-33 Cowcross Street London EC1M 6DF on 2018-01-03

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O LEGACY PORTFOLIO 2ND FLOOR, BROWNLOW HOUSE, 50-51 HIGH HOLBORN LONDON WC1V 6ER ENGLAND

View Document

21/11/1721 November 2017 CESSATION OF HBJG LIMITED AS A PSC

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEXANDER ANTON

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104403940001

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MARK KENNETH MEAKIN FARMILOE

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR IAN ALEXANDER ANTON

View Document

11/11/1611 November 2016 Registered office address changed from , 111 Edmund Street, Birmingham, B3 2HJ, England to 32-33 Cowcross Street London EC1M 6DF on 2016-11-11

View Document

11/11/1611 November 2016 Registered office address changed from , C/O Legacy Portfolio, Brownlow House, 50-51 High Holborn, London, WC1V 6ER, England to 32-33 Cowcross Street London EC1M 6DF on 2016-11-11

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 111 EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM C/O LEGACY PORTFOLIO BROWNLOW HOUSE, 50-51 HIGH HOLBORN LONDON WC1V 6ER ENGLAND

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

09/11/169 November 2016 COMPANY NAME CHANGED ENSCO 1531 LIMITED CERTIFICATE ISSUED ON 09/11/16

View Document

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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