LEGACY FUTURES GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Ashley Paul Rowthorn as a director on 2025-03-24

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

25/04/2525 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Cessation of Ashley Rowthorn as a person with significant control on 2025-03-24

View Document

31/03/2531 March 2025 Termination of appointment of Stephen Mooney as a director on 2025-03-24

View Document

31/03/2531 March 2025 Change of details for Information Services Bidco Limited as a person with significant control on 2025-03-24

View Document

31/03/2531 March 2025 Termination of appointment of Neil Philip Kirk as a director on 2025-03-24

View Document

14/03/2514 March 2025 Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL United Kingdom to Floor 5, Aldgate Tower 2 Leman Street London Greater London E1 8FA on 2025-03-14

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

14/10/2414 October 2024 Secretary's details changed for Mr Neil Kirk on 2024-10-14

View Document

28/08/2428 August 2024 Notification of Ashley Rowthorn as a person with significant control on 2024-07-31

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

20/08/2420 August 2024 Notification of Information Services Bidco Limited as a person with significant control on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Mrs Polly Avgherinos as a director on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Mr Cillian Devlin as a director on 2024-07-31

View Document

20/08/2420 August 2024 Cessation of Ashley Paul Rowthorn as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

16/04/2416 April 2024 Satisfaction of charge 098760150001 in full

View Document

11/03/2411 March 2024 Statement of company's objects

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2022-09-29

View Document

22/01/2422 January 2024 Statement of company's objects

View Document

02/01/242 January 2024 Termination of appointment of Kathryn Horsley as a director on 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Director's details changed for Mr Stephen Mooney on 2023-11-16

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/10/2227 October 2022 Appointment of Mr Stephen Mooney as a director on 2022-10-01

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Change of details for Mr Ashley Paul Rowthorn as a person with significant control on 2021-01-01

View Document

22/11/2122 November 2021 Appointment of Mr Neil Philip Kirk as a director on 2021-04-06

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

11/11/2111 November 2021 Registered office address changed from Jubliee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom to Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 2021-11-11

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

11/06/1911 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098760150001

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ROWTHORNE / 17/11/2015

View Document

17/11/1517 November 2015 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