RIVER LEGACY EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/11/2412 November 2024 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to International House 14 King Street Leeds West Yorkshire LS1 2HL on 2024-11-12 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/10/2317 October 2023 | Appointment of Mr Thomas James Clare as a director on 2023-01-01 |
| 17/10/2317 October 2023 | Termination of appointment of Simon Richard Waterfall as a director on 2023-01-01 |
| 17/10/2317 October 2023 | Termination of appointment of Benjamin Robert Turner as a director on 2023-01-01 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR THOMAS JAMES CLARE |
| 25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/11/1613 November 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
| 29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 28/03/1628 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BRYONY BROMLEY |
| 03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ORLANDO HAMPTON |
| 03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM KINGS ACRE KINGSWOOD LANE SAUGHALL CHESTER CHESHIRE CH1 6DE |
| 03/11/153 November 2015 | DIRECTOR APPOINTED MR BENJAMIN ROBERT TURNER |
| 03/11/153 November 2015 | DIRECTOR APPOINTED MR SIMON RICHARD WATERFALL |
| 01/04/151 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/08/145 August 2014 | DIRECTOR APPOINTED BRYONY ANN BROMLEY |
| 27/03/1427 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN KER |
| 14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILLIER |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 27/03/1327 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/03/1229 March 2012 | DIRECTOR APPOINTED MR ORLANDO FRANCIS ALEXANDER HAMPTON |
| 29/03/1229 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
| 29/03/1229 March 2012 | DIRECTOR APPOINTED MR JOHN WILLIAM KER |
| 16/01/1216 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/10/1125 October 2011 | PREVSHO FROM 31/03/2011 TO 28/02/2011 |
| 31/03/1131 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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