LEGACY TELECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

08/01/258 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-01

View Document

08/01/258 January 2025 Cancellation of shares. Statement of capital on 2024-08-22

View Document

08/01/258 January 2025 Cancellation of shares. Statement of capital on 2024-06-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/09/2418 September 2024 Purchase of own shares.

View Document

18/09/2418 September 2024 Cancellation of shares. Statement of capital on 2024-08-22

View Document

23/08/2423 August 2024 Cessation of Christopher John Markey as a person with significant control on 2024-08-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Purchase of own shares.

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-06-01

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

21/10/2121 October 2021 Notification of Christopher John Markey as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Change of details for Mr Darren Birt as a person with significant control on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN BIRT / 20/03/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY LINDA WYNN

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BIRT / 20/03/2019

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

11/02/1911 February 2019 01/07/18 STATEMENT OF CAPITAL GBP 50

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN BIRT / 01/07/2018

View Document

09/11/189 November 2018 CESSATION OF CHRISTOPHER EVANS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BIRT / 20/03/2012

View Document

19/03/1119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BIRT / 19/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM CS(4) CENTRE COURT WILLIAM WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3QA

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 19/03/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 6 ACORN BUSINESS CENTRE ACORN COURT BUTTS STREET LEIGH LANCASHIRE WN7 3DD

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BIRT / 21/02/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BIRT / 22/07/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: SUITE 24 ASTLEY PARK ESTATE KENNEDY ROAD CHADDOCK LANE ASTLEY MANCHESTER LANCASHIRE M29 7JY

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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