LEGRYS LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

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

View Accounts

20/12/2120 December 2021 Registered office address changed from 50-52 London Road Southborough Tunbridge Wells TN4 0PR England to Legrys House 3 Molesworth Street Wadebridge Cornwall PL27 7DA on 2021-12-20

View Document

16/12/2116 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

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR BELINDA CRAWFORD

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT 6 1 BESS PARK ROAD TRENANT INDUSTRIAL ESTATE WADEBRIDGE PL27 6HB ENGLAND

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR WILLIAM JAMES LEGRYS

View Document

25/11/2025 November 2020 SECRETARY APPOINTED MR ROBERT AUSTIN GUEST

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGRYS LIMITED

View Document

25/11/2025 November 2020 CESSATION OF SUSAN CAROLINE ROWLANDS AS A PSC

View Document

25/11/2025 November 2020 CESSATION OF BELINDA CRAWFORD AS A PSC

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROWLANDS

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM TREWARNE MILL TRELILL BODMIN CORNWALL PL30 3HZ UNITED KINGDOM

View Document

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

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

05/07/175 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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