LEGACY BUSINESS CENTRE 2 LLP

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

13/02/2513 February 2025 Member's details changed for Mr Jon Michael Polledri on 2024-12-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Current accounting period shortened from 2020-07-30 to 2020-07-29

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

12/12/1912 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 01/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 01/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 1324-1326 HIGH ROAD LONDON N20 9HJ UNITED KINGDOM

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 12/12/15

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3335390002

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3335390001

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 12/12/14

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 LLP MEMBER APPOINTED MR MICHAEL ANTHONY POLLEDRI

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER NIGEL FLETCHER

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 12/12/12

View Document

07/01/137 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JON MICHAEL POLLEDRI / 12/12/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 ANNUAL RETURN MADE UP TO 12/12/11

View Document

15/11/1115 November 2011 LLP MEMBER APPOINTED NIGEL FLETCHER

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL POLLEDRI

View Document

29/03/1129 March 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 12/12/10

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 12/12/09

View Document

26/01/1026 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JON MICHAEL POLLEDRI / 01/12/2009

View Document

26/01/1026 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ANTHONY POLLEDRI / 01/12/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, HERON HOUSE, HALE WHARF, TOTTENHAM, LONDON, N17 9NF

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC329070

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC319286

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC322763

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC320360

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC328014

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC331464

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC333540

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC334342

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL JON POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC319286

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL JON POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC322000

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL JON POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC329070

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL JON POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC328014

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL JON POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC333540

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL JON POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC331464

View Document

26/03/0926 March 2009 MEMBER'S PARTICULARS MICHAEL POLLEDRI

View Document

26/03/0926 March 2009 MEMBER'S PARTICULARS JON POLLEDRI

View Document

26/03/0926 March 2009 LLP MEMBER GLOBAL MICHAEL POLLEDRI DETAILS CHANGED BY FORM RECEIVED ON 25-03-2009 FOR LLP OC322000

View Document

14/11/0814 November 2008 CHANGE OF NAME 10/11/2008

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED LEA VALLEY RESIDENTIAL LLP CERTIFICATE ISSUED ON 14/11/08

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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