SUGAR LEGACYCO 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 New

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

08/06/238 June 2023 Register inspection address has been changed to Unit 4, Blythe House St Phillips Courtyard, Church Hill Coleshill Birmingham B46 3AD

View Document

07/06/237 June 2023 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to Unti 4, Blythe House St Phillips Courtyard, Church Hill Coleshill Birmingham B46 3AD on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from Unti 4, Blythe House St Phillips Courtyard, Church Hill Coleshill Birmingham B46 3AD United Kingdom to Unit 4, Blythe House St Phillips Courtyard, Church Hill Coleshill Birmingham B46 3AD on 2023-06-07

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Sam Oliver Helfgott as a director on 2022-09-14

View Document

28/03/2228 March 2022 Appointment of Mr Patrick Andrew Brice as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Paul Nigel Jackson as a director on 2022-03-16

View Document

11/02/2211 February 2022 Cessation of Declan Patrick Walsh as a person with significant control on 2022-01-28

View Document

11/02/2211 February 2022 Notification of Sugar Bidco Limited as a person with significant control on 2022-01-28

View Document

11/02/2211 February 2022 Cessation of Alok Oberoi as a person with significant control on 2022-01-28

View Document

08/02/228 February 2022 Certificate of change of name

View Document

06/02/226 February 2022 Appointment of Mr James Charles Richard De Lusignan as a director on 2022-01-28

View Document

06/02/226 February 2022 Termination of appointment of Paul Nigel Jackson as a director on 2022-01-28

View Document

06/02/226 February 2022 Termination of appointment of Declan Patrick Walsh as a director on 2022-01-28

View Document

06/02/226 February 2022 Termination of appointment of Patrick Andrew Brice as a director on 2022-01-28

View Document

06/02/226 February 2022 Appointment of Mr Sam Oliver Helfgott as a director on 2022-01-28

View Document

06/02/226 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/02/226 February 2022 Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to 52-54 Gracechurch Street London EC3V 0EH on 2022-02-06

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-03-31

View Document

11/01/2211 January 2022 Director's details changed for Mr Declan Patrick Walsh on 2020-12-18

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/1626 August 2016 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