LEGACY PROPERTY SOURCING LTD
Company Documents
| Date | Description | 
|---|---|
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-10 with no updates | 
| 28/10/2428 October 2024 | Termination of appointment of Scott John Fidgett as a director on 2024-10-17 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 08/05/248 May 2024 | Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 2024-05-08 | 
| 08/05/248 May 2024 | Registered office address changed from 20 Victoria House Market Street Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 2024-05-08 | 
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates | 
| 22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 27/07/2327 July 2023 | Termination of appointment of Mark Charles Parham as a director on 2023-07-27 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 30/03/2330 March 2023 | Secretary's details changed for Sophia Louise Phokou on 2023-03-19 | 
| 10/02/2310 February 2023 | Appointment of Mr James Alan Russell as a director on 2023-02-01 | 
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 25/05/2125 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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