LEGACY LINK CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Appointment of Mrs Polly Avgherinos as a director on 2025-03-24 |
26/03/2526 March 2025 | Termination of appointment of Neil Philip Kirk as a director on 2025-03-24 |
26/03/2526 March 2025 | Termination of appointment of Ashley Paul Rowthorn as a director on 2025-03-24 |
26/03/2526 March 2025 | Appointment of Mr Cillian Devlin as a director on 2025-03-24 |
10/12/2410 December 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with updates |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Satisfaction of charge 060231660001 in full |
08/12/238 December 2023 | Change of details for The Legacy Fundraising Group Limited as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-08 with updates |
10/06/1910 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
15/08/1815 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP KIRK / 15/12/2016 |
16/09/1616 September 2016 | CURREXT FROM 31/05/2016 TO 30/11/2016 |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ROWTHORN / 06/07/2016 |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060231660001 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ROWTHRON / 25/01/2016 |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR ASHLEY PAUL ROWTHRON |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR NEIL PHILIP KIRK |
22/01/1622 January 2016 | SECRETARY APPOINTED MRS REBECCA ROWTHORN |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 66 LANGDALE GARDENS HOVE EAST SUSSEX BN3 4HH |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ILANA RICHARDSON |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN ELLISON |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, SECRETARY ILANA RICHARDSON |
11/12/1511 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/12/1411 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/01/1421 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ILANA RICHARDSON / 30/11/2012 |
11/12/1211 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN ELLISON / 30/11/2012 |
11/12/1211 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / ILANA RICHARDSON / 30/11/2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THE COACH HOUSE 175 RAMSDEN ROAD LONDON SW12 8RF |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/12/118 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
17/09/1117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/12/1023 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ILANA RICHARDSON / 08/12/2009 |
24/02/1024 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN ELLISON / 08/12/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 |
10/12/0710 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
08/12/068 December 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