LEGACY OF LONDON LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

18/12/2418 December 2024 Director's details changed for Mr Simon Lousky on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Majy Limited as a person with significant control on 2024-12-18

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

06/11/226 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

04/05/224 May 2022 Cessation of Diamondere Inc as a person with significant control on 2021-05-31

View Document

04/05/224 May 2022 Change of details for Majy Limited as a person with significant control on 2021-05-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/09/206 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON LOUSKY / 27/04/2020

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUSKY / 21/01/2019

View Document

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUSKY / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HELEN LOUSKY / 22/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM TREVIOT HOUSE 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUSKY / 25/01/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON LOUSKY / 25/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/06/159 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUSKY / 23/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUSKY / 23/09/2013

View Document

13/05/1313 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED LINDA LOUSKY

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED SIMON LOUSKY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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