LEGACY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Satisfaction of charge 028268980022 in full |
14/07/2514 July 2025 New | Satisfaction of charge 028268980019 in full |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
31/03/2531 March 2025 | Accounts for a medium company made up to 2024-03-31 |
09/10/249 October 2024 | Registration of charge 028268980025, created on 2024-10-01 |
08/10/248 October 2024 | Satisfaction of charge 028268980016 in full |
18/09/2418 September 2024 | Registration of charge 028268980024, created on 2024-09-06 |
28/06/2428 June 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
28/06/2428 June 2024 | Change of details for Legacy Properties Group Ltd as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-14 with updates |
30/04/2430 April 2024 | Appointment of Mr Jon Vetori as a secretary on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Samantha Anne Williams as a secretary on 2024-04-30 |
05/04/245 April 2024 | Satisfaction of charge 028268980021 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Satisfaction of charge 028268980017 in full |
01/03/241 March 2024 | Registration of charge 028268980023, created on 2024-02-22 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
24/05/2324 May 2023 | Satisfaction of charge 028268980015 in full |
24/05/2324 May 2023 | Satisfaction of charge 028268980012 in full |
24/05/2324 May 2023 | Satisfaction of charge 028268980011 in full |
24/05/2324 May 2023 | Satisfaction of charge 028268980009 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Registration of charge 028268980022, created on 2023-03-31 |
29/03/2329 March 2023 | Registration of charge 028268980021, created on 2023-03-23 |
20/03/2320 March 2023 | Satisfaction of charge 028268980018 in full |
01/03/231 March 2023 | Registration of charge 028268980020, created on 2023-02-14 |
20/01/2320 January 2023 | Satisfaction of charge 028268980010 in full |
19/01/2319 January 2023 | Registration of charge 028268980019, created on 2023-01-13 |
17/10/2217 October 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Registration of charge 028268980018, created on 2022-09-15 |
20/09/2220 September 2022 | Registration of charge 028268980017, created on 2022-09-15 |
25/01/2225 January 2022 | Registration of charge 028268980016, created on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Registration of charge 028268980015, created on 2021-11-05 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Registration of charge 028268980014, created on 2021-09-23 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028268980008 |
21/10/2021 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028268980007 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | CESSATION OF PETER JAMES LONG AS A PSC |
21/11/1921 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGACY PROPERTIES GROUP LTD |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR CHRISTOPHER PETER LONG |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LINDA LONG |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 028268980007 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 028268980008 |
20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 028268980006 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
03/05/183 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
03/05/183 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES LONG |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LONG / 12/09/2015 |
16/08/1616 August 2016 | 14/06/16 NO CHANGES |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LONG / 22/07/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LONG / 13/06/2015 |
14/07/1514 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | SECRETARY APPOINTED MS SAMANTHA ANNE WILLIAMS |
03/07/143 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | CHANGE PERSON AS DIRECTOR |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LONG / 15/06/2012 |
15/07/1315 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/10/1223 October 2012 | DIRECTOR APPOINTED MR NICHOLAS ROBERT LONG |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, SECRETARY SABBIA CONSULTANTS LTD |
03/08/123 August 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SABBIA CONSULTANTS LTD |
08/02/128 February 2012 | CORPORATE SECRETARY APPOINTED SABBIA CONSULTANTS LTD |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONG |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C/O ALEX CHRISTOFI 1 AGK KINGS AVENUE LONDON WINCHMORE HILL N21 3NA UNITED KINGDOM |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, SECRETARY KONSTANTIA GALAZI |
27/10/1127 October 2011 | CORPORATE DIRECTOR APPOINTED SABBIA CONSULTANTS LTD |
27/10/1127 October 2011 | SECRETARY APPOINTED MS KONSTANTIA GALAZI |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, SECRETARY AGK SECRETARIAL LTD |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 5 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 2NJ |
06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
21/06/1121 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
12/11/1012 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
29/06/1029 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AGK SECRETARIAL LTD / 14/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT LONG / 14/06/2010 |
29/06/1029 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA LONG / 14/06/2010 |
12/12/0912 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
24/06/0924 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
01/07/081 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
04/08/074 August 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
23/11/0623 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/053 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
22/09/0522 September 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
03/07/033 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | SECRETARY'S PARTICULARS CHANGED |
22/10/0222 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
24/07/0224 July 2002 | DIRECTOR RESIGNED |
24/06/0224 June 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY |
29/10/0129 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
29/06/0129 June 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/07/0014 July 2000 | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/01/9914 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
18/06/9818 June 1998 | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS |
13/10/9713 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
23/06/9723 June 1997 | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS |
27/09/9627 September 1996 | NEW DIRECTOR APPOINTED |
11/09/9611 September 1996 | NEW SECRETARY APPOINTED |
11/09/9611 September 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/09/9611 September 1996 | DIRECTOR RESIGNED |
11/09/9611 September 1996 | REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 3 HOLFORD ROAD LONDON NW3 1AD |
11/09/9611 September 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/09/9611 September 1996 | NEW DIRECTOR APPOINTED |
11/09/9611 September 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/09/9611 September 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/07/9631 July 1996 | RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS |
24/03/9624 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
19/07/9519 July 1995 | NEW DIRECTOR APPOINTED |
30/06/9530 June 1995 | RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS |
20/06/9520 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
05/02/955 February 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/10/9418 October 1994 | RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS |
17/05/9417 May 1994 | NC INC ALREADY ADJUSTED 17/04/94 |
17/05/9417 May 1994 | £ NC 100/500000 17/04/94 |
16/05/9416 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
15/02/9415 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
27/11/9327 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/9317 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/9317 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/9317 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/9314 June 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEGACY PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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