LEGACY PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Director's details changed for Dr Ainojie Irhegbeyaoghene Irune on 2021-07-01

View Document

03/08/213 August 2021 Change of details for Dr Ainojie Irhegbeyaoghene Irune as a person with significant control on 2021-07-01

View Document

03/08/213 August 2021 Change of details for Mr Dennis Ehinon Matse-Orere as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Dennis Ehinon Matse-Orere on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 19 Barkat House 116-118 Finchley Road London NW3 5HT England to 10/11 Barkat House 116-118 Finchley Road London NW3 5HT on 2021-08-03

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS EHINON MATSE-ORERE / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS EHINON MATSE-ORERE / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR DENNIS EHINON MATSE-ORERE / 26/07/2018

View Document

01/02/181 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 2

View Document

04/12/174 December 2017 CESSATION OF CORNELIUS SAINT-THOMAS OSAKPAMWAN-AGHAHAN AS A PSC

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS OSAKPAMWAN-AGHAHAN

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINOJIE IRHEGBEYAOGHENE IRUNE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIUS SAINT-THOMAS OSAKPAMWAN-AGHAHAN

View Document

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

View Accounts

21/07/1621 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 19 BARKAT HOSE 116 - 118 FINCHLEY ROAD LONDON NW3 5HT

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 3

View Document

05/06/155 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 6

View Document

05/06/155 June 2015 DIRECTOR APPOINTED DR AINOJIE IRHEGBEYAOGHENE IRUNE

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR ABDULAI CONTEH

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS SAINT-THOMAS OSAHPAMWAN-AGHAHAN / 09/02/2015

View Document

29/12/1429 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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