LEGACY ENTERPRISES LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
18/09/2418 September 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-09 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN POGUE / 05/03/2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ ENGLAND |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
05/07/195 July 2019 | ADOPT ARTICLES 02/06/2019 |
05/07/195 July 2019 | STATEMENT OF COMPANY'S OBJECTS |
24/04/1924 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN POGUE / 26/10/2016 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DONALD POGUE |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN POGUE / 23/04/2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | 27/09/13 STATEMENT OF CAPITAL GBP 1137 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/1021 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD POGUE / 17/10/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POGUE / 17/10/2009 |
27/11/0927 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0818 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
07/01/087 January 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | £ NC 1000/100000 20/10 |
29/11/0629 November 2006 | NC INC ALREADY ADJUSTED 20/10/06 |
22/11/0622 November 2006 | NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | DIRECTOR RESIGNED |
22/11/0622 November 2006 | SECRETARY RESIGNED |
22/11/0622 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | COMPANY NAME CHANGED ELLABAY LIMITED CERTIFICATE ISSUED ON 14/11/06 |
02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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