LEGACY ECO LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Micro company accounts made up to 2025-03-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/09/243 September 2024 | Micro company accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Registered office address changed from Office 301 Hanover House Hanover Street Liverpool L1 3DZ England to Suite 6a 10 Duke Street Liverpool L1 5AS on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MURPHY |
27/05/2127 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUGHES / 27/05/2021 |
21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARLOCK |
21/05/2121 May 2021 | CURRSHO FROM 31/05/2022 TO 31/03/2022 |
21/05/2121 May 2021 | DIRECTOR APPOINTED MR DANIEL HUGHES |
21/05/2121 May 2021 | DIRECTOR APPOINTED MR RYAN PETER MURPHY |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
21/05/2121 May 2021 | CESSATION OF ALEXANDER JAMES GARLOCK AS A PSC |
11/05/2111 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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