LEGACY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSatisfaction of charge 028268980022 in full

View Document

14/07/2514 July 2025 NewSatisfaction of charge 028268980019 in full

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

09/10/249 October 2024 Registration of charge 028268980025, created on 2024-10-01

View Document

08/10/248 October 2024 Satisfaction of charge 028268980016 in full

View Document

18/09/2418 September 2024 Registration of charge 028268980024, created on 2024-09-06

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

28/06/2428 June 2024 Change of details for Legacy Properties Group Ltd as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/04/2430 April 2024 Appointment of Mr Jon Vetori as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Samantha Anne Williams as a secretary on 2024-04-30

View Document

05/04/245 April 2024 Satisfaction of charge 028268980021 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Satisfaction of charge 028268980017 in full

View Document

01/03/241 March 2024 Registration of charge 028268980023, created on 2024-02-22

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/05/2324 May 2023 Satisfaction of charge 028268980015 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 028268980012 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 028268980011 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 028268980009 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registration of charge 028268980022, created on 2023-03-31

View Document

29/03/2329 March 2023 Registration of charge 028268980021, created on 2023-03-23

View Document

20/03/2320 March 2023 Satisfaction of charge 028268980018 in full

View Document

01/03/231 March 2023 Registration of charge 028268980020, created on 2023-02-14

View Document

20/01/2320 January 2023 Satisfaction of charge 028268980010 in full

View Document

19/01/2319 January 2023 Registration of charge 028268980019, created on 2023-01-13

View Document

17/10/2217 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registration of charge 028268980018, created on 2022-09-15

View Document

20/09/2220 September 2022 Registration of charge 028268980017, created on 2022-09-15

View Document

25/01/2225 January 2022 Registration of charge 028268980016, created on 2022-01-17

View Document

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

View Accounts

12/11/2112 November 2021 Registration of charge 028268980015, created on 2021-11-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Registration of charge 028268980014, created on 2021-09-23

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028268980008

View Document

21/10/2021 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028268980007

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 CESSATION OF PETER JAMES LONG AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGACY PROPERTIES GROUP LTD

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER PETER LONG

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA LONG

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028268980007

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028268980008

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028268980006

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES LONG

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LONG / 12/09/2015

View Document

16/08/1616 August 2016 14/06/16 NO CHANGES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LONG / 22/07/2015

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

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT LONG / 13/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MS SAMANTHA ANNE WILLIAMS

View Document

03/07/143 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 CHANGE PERSON AS DIRECTOR

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LONG / 15/06/2012

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT LONG

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY SABBIA CONSULTANTS LTD

View Document

03/08/123 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SABBIA CONSULTANTS LTD

View Document

08/02/128 February 2012 CORPORATE SECRETARY APPOINTED SABBIA CONSULTANTS LTD

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONG

View Document

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

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY KONSTANTIA GALAZI

View Document

27/10/1127 October 2011 CORPORATE DIRECTOR APPOINTED SABBIA CONSULTANTS LTD

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MS KONSTANTIA GALAZI

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY AGK SECRETARIAL LTD

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 5 BROADWATER DOWN TUNBRIDGE WELLS KENT TN2 2NJ

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AGK SECRETARIAL LTD / 14/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT LONG / 14/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LONG / 14/06/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 3 HOLFORD ROAD LONDON NW3 1AD

View Document

11/09/9611 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 NC INC ALREADY ADJUSTED 17/04/94

View Document

17/05/9417 May 1994 £ NC 100/500000 17/04/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information