LEGACY BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

10/11/2210 November 2022 Change of details for Mr Julian Stuart Harding as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Julian Stuart Harding on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Sharon Ann Harding on 2022-11-10

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED LEGACY PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS SHARON ANN HARDING

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HARDING / 20/07/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/09/1420 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/04/137 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 8 MARKET STREET HIGHBRIDGE SOMERSET TA9 3BW UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/04/1210 April 2012 DIRECTOR APPOINTED MR JULIAN HARDING

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARDING / 24/08/2010

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BITESIZED LTD


  • 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