RIVER LEGACY EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Appointment of Mr Thomas James Clare as a director on 2023-01-01

View Document

17/10/2317 October 2023 Termination of appointment of Simon Richard Waterfall as a director on 2023-01-01

View Document

17/10/2317 October 2023 Termination of appointment of Benjamin Robert Turner as a director on 2023-01-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR THOMAS JAMES CLARE

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1613 November 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRYONY BROMLEY

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ORLANDO HAMPTON

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM KINGS ACRE KINGSWOOD LANE SAUGHALL CHESTER CHESHIRE CH1 6DE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR BENJAMIN ROBERT TURNER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR SIMON RICHARD WATERFALL

View Document

01/04/151 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED BRYONY ANN BROMLEY

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HILLIER

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ORLANDO FRANCIS ALEXANDER HAMPTON

View Document

29/03/1229 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR JOHN WILLIAM KER

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/10/1125 October 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

31/03/1131 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information