LEGACY WILLS AND TRUSTS (NORTHWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 1 Royal Court Gadbrook Way, Gadbrook Court Rudheath Northwich Cheshire CW9 7UT England to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 2025-08-15

View Document

15/08/2515 August 2025 NewChange of details for Mr Clayton Lee Shipton as a person with significant control on 2025-08-15

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Notification of Clayton Lee Shipton as a person with significant control on 2024-12-31

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

27/08/2427 August 2024 Director's details changed for Mr Clayton Lee Shipton on 2024-08-27

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

10/08/2310 August 2023 Change of details for Cls Money Ltd as a person with significant control on 2023-08-10

View Document

03/08/233 August 2023 Termination of appointment of Michael William Bowers as a director on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Mr Clayton Lee Shipton as a director on 2023-08-02

View Document

03/08/233 August 2023 Cessation of Michael William Bowers as a person with significant control on 2023-08-02

View Document

03/08/233 August 2023 Notification of Cls Money Ltd as a person with significant control on 2023-08-02

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 3 ROYAL COURT GADBROOK WAY, GADBROOK PARK, RUDHEATH NORTHWICH CW9 7UT

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED LEGACY WILLS AND TRUSTS (NORTHWICH).CO.UK LIMITED CERTIFICATE ISSUED ON 22/02/17

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information