LEGACY HABITAT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047345030003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN HENDERSON / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID HENDERSON / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 14/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047345030002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/05/123 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DIXON / 23/11/2011

View Document

18/05/1118 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DIXON / 15/04/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 15/04/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 9 RIVERSIDE PARK SHEAF GARDENS SHEFFIELD SOUTH YORKSHIRE S2 4BB

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HENDERSON / 21/01/2009

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 35 WITHENS AVENUE SHEFFIELD S6 1WE

View Document

01/10/041 October 2004 S366A DISP HOLDING AGM 16/09/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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