LEGACY TRUST CORPORATION LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Registered office address changed from 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England to 1st Floor Provincial House 37 New Walk Leicester LE1 6TE on 2022-12-13

View Document

05/10/225 October 2022 Notification of David Fuher as a person with significant control on 2022-01-04

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

05/10/225 October 2022 Cessation of David Fuher as a person with significant control on 2022-01-04

View Document

05/10/225 October 2022 Change of details for Legacy Wills & Estate Planning Limited as a person with significant control on 2022-01-04

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 25/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 24/03/2017

View Document

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

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 37-39 WELFORD ROAD LEICESTER LE2 7AD

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 28/05/2016

View Document

02/03/162 March 2016 DIRECTOR APPOINTED DAVID FUHER

View Document

02/03/162 March 2016 DIRECTOR APPOINTED ANTHONY KENNETH CROSSMAN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN HILL

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PEACE

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2 PIONEER WAY LINCOLN LN6 3DH

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIAN TOWNSEND / 03/09/2015

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

10/01/1410 January 2014 ADOPT ARTICLES 19/12/2013

View Document

04/10/134 October 2013 SAIL ADDRESS CREATED

View Document

01/10/131 October 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