LEGACY RESOURCING LTD

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from 3a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG England to Plumbtrees 14a Quarry Road Dewsbury WF13 2RZ on 2022-01-04

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 CESSATION OF HAJRAH ASIF AS A PSC

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJRAH ASIF

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086051600001

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086051600001

View Document

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 1 HAREWOOD GROVE HECKMONDWIKE WEST YORKSHIRE WF16 0DD

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED CALIBRE RESOURCING LTD CERTIFICATE ISSUED ON 30/09/14

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED LEGACY RECRUITMENT LTD CERTIFICATE ISSUED ON 29/09/14

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED LEGACY RESOURCING LTD CERTIFICATE ISSUED ON 29/09/14

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED CALIBRE RESOURCING LTD CERTIFICATE ISSUED ON 24/09/14

View Document

05/09/145 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASIF FAROOQ / 11/07/2013

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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