LEGACY WILLS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

16/02/2516 February 2025 Director's details changed for Mr Steven Andrew Alcock on 2024-12-06

View Document

16/02/2516 February 2025 Change of details for Steven Alcock as a person with significant control on 2024-12-06

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

11/09/2011 September 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL LONNEGAN / 04/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM THE OLD CHURCH, 32 BYRON HILL ROAD, HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ALCOCK / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / STEVEN ALCOCK / 06/04/2016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 COMPANY NAME CHANGED STEVE ALCOCK LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

02/04/122 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ALCOCK / 10/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED JOSH FORD LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 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


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