LEGACY VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-09 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Miss Anca Enica as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Lyndon Matthew Worrall as a person with significant control on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANCA ENICA

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GARDINER / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON MATTHEW WORRALL / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR LYNDON MATTHEW WORRALL / 13/05/2020

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LYNDON MATTHEW WORRALL / 13/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 5TH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP UNITED KINGDOM

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR LYNDON MATTHEW WORRALL / 22/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O - PO BOX - 55 MARESFIELD GARDENS HAMPSTEAD LONDON - NW3 5TE

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM PO BOX EC3V 1LP 5TH FLOOR 5TH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP UNITED KINGDOM

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PAUL JAMES GARDINER

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLAT 6 18 KING HENRY'S ROAD LONDON NW3 3RP

View Document

30/05/1330 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

18/04/1318 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED NERTHERBY VENTURES LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MISS ANCA ENICA

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL SKORDIS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information