LEGATE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Mr Anthony Paul Clarke on 2025-04-05

View Document

17/04/2517 April 2025 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Anthony Paul Clarke as a person with significant control on 2025-04-05

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Anthony Paul Clarke on 2023-04-03

View Document

06/04/236 April 2023 Change of details for Mr Anthony Paul Clarke as a person with significant control on 2023-04-03

View Document

06/04/236 April 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Change of details for Mr Anthony Paul Clarke as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Director's details changed for Mr Anthony Paul Clarke on 2021-11-05

View Document

07/11/217 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLARKE / 13/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER M1 1LQ

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLARKE / 23/02/2010

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARL GANNON

View Document

04/12/094 December 2009 Annual return made up to 5 April 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 58 OLD CROFTS BANK MANCHESTER M41 7AB

View Document

17/11/0917 November 2009 Annual return made up to 5 April 2008 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN BANKS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR CARL GANNON

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR ANTHONY CLARKE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BANKS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR ROBERT BANKS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR IAN BANKS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CLARKE

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE HOOK

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR CARL GANNON

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE COURT HOUSE, 9 GRAFTON, STREET, ALTRINCHAM, CHESHIRE, WA14 1DU

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED LEGATE DEBT RECOVERY SERVICES LI MITED CERTIFICATE ISSUED ON 19/05/06

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 5 BOSDIN ROAD EAST, FLIXTON, MANCHESTER, M41 6PD

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 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