LEGACY LINK CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mrs Polly Avgherinos as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Neil Philip Kirk as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Ashley Paul Rowthorn as a director on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of Mr Cillian Devlin as a director on 2025-03-24

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Satisfaction of charge 060231660001 in full

View Document

08/12/238 December 2023 Change of details for The Legacy Fundraising Group Limited as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP KIRK / 15/12/2016

View Document

16/09/1616 September 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ROWTHORN / 06/07/2016

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060231660001

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ROWTHRON / 25/01/2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ASHLEY PAUL ROWTHRON

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR NEIL PHILIP KIRK

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MRS REBECCA ROWTHORN

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 66 LANGDALE GARDENS HOVE EAST SUSSEX BN3 4HH

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ILANA RICHARDSON

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRISPIN ELLISON

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY ILANA RICHARDSON

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/10/1531 October 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

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/11/1312 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

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ILANA RICHARDSON / 30/11/2012

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN ELLISON / 30/11/2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ILANA RICHARDSON / 30/11/2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THE COACH HOUSE 175 RAMSDEN ROAD LONDON SW12 8RF

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILANA RICHARDSON / 08/12/2009

View Document

24/02/1024 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN ELLISON / 08/12/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 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