LEGACY TOWERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Peter Patrick Reid on 2025-05-26

View Document

04/09/254 September 2025 NewRegistered office address changed from 82 London Road West Croydon Croydon Surrey CR0 2TB to Tbxh @ Sunley House Bedford Park Croydon Surrey CR0 2AP on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mrs Claudine Reid as a person with significant control on 2025-05-26

View Document

04/09/254 September 2025 NewChange of details for Mr Peter Patrick Reid as a person with significant control on 2025-05-26

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2022-12-17 with updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 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

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099218140001

View Document

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

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PATRICK REID

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE REID

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 COMPANY NAME CHANGED 09921814 LTD CERTIFICATE ISSUED ON 08/10/18

View Document

04/10/184 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM, PARCHMORE PLACE, 1-6 THE MEWS 92A PARCHMORE ROAD, THORNTON HEATH, CROYDON, SURREY, CR7 8LX, UNITED KINGDOM

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/07/183 July 2018 COMPANY NAME CHANGED LEGACY TOWERS CERTIFICATE ISSUED ON 03/07/18

View Document

03/07/183 July 2018 COMPANY RESTORED ON 03/07/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

18/12/1518 December 2015 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