LEGACY HOTELS AND RESORTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Appointment of Mr Shaffin Jaffer as a director on 2022-11-14

View Document

11/11/2211 November 2022 Termination of appointment of Haider Ladhu Jaffer as a director on 2022-11-10

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Termination of appointment of Robert Peter Neil Ledson as a director on 2021-12-01

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR TEENA GILES-MOORE

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ROBERT PETER NEIL LEDSON

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN PARRETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS TEENA MICHELLE GILES-MOORE

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

05/01/155 January 2015 22/08/14 STATEMENT OF CAPITAL GBP 4778

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM DUNDAS HOUSE WESTFIELD PARK, ESKBANK DALKEITH MIDLOTHIAN EH22 3FB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 5000

View Document

28/04/1328 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART TOWNSEND / 01/01/2012

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BIESOK / 01/01/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL SKEET / 01/01/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON / 01/01/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 01/01/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ROBERT DAVID PRESTON

View Document

12/07/1112 July 2011 SOLVENCY STATEMENT DATED 23/12/10

View Document

12/07/1112 July 2011 STATEMENT BY DIRECTORS

View Document

12/07/1112 July 2011 REDUCE ISSUED CAPITAL 23/12/2010

View Document

12/07/1112 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 50000

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS HELEN LOUISE PARRETT

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW BIESOK

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART TOWNSEND / 01/04/2010

View Document

06/05/106 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON / 01/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL SKEET / 01/04/2010

View Document

16/10/0916 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON / 06/08/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ADOPT ARTICLES 02/02/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY FRANK TRUMAN LIMITED

View Document

14/03/0814 March 2008 SECRETARY APPOINTED JAMES GORDON

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

05/07/065 July 2006 £ NC 100/100000 22/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 COMPANY NAME CHANGED ROWANBROOK LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 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