LEGACY FUTURES GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Ashley Paul Rowthorn as a director on 2025-03-24 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with updates |
25/04/2525 April 2025 | Resolutions |
14/04/2514 April 2025 | Memorandum and Articles of Association |
31/03/2531 March 2025 | Cessation of Ashley Rowthorn as a person with significant control on 2025-03-24 |
31/03/2531 March 2025 | Termination of appointment of Stephen Mooney as a director on 2025-03-24 |
31/03/2531 March 2025 | Change of details for Information Services Bidco Limited as a person with significant control on 2025-03-24 |
31/03/2531 March 2025 | Termination of appointment of Neil Philip Kirk as a director on 2025-03-24 |
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 |
10/12/2410 December 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
14/10/2414 October 2024 | Secretary's details changed for Mr Neil Kirk on 2024-10-14 |
28/08/2428 August 2024 | Notification of Ashley Rowthorn as a person with significant control on 2024-07-31 |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
20/08/2420 August 2024 | Notification of Information Services Bidco Limited as a person with significant control on 2024-07-31 |
20/08/2420 August 2024 | Appointment of Mrs Polly Avgherinos as a director on 2024-07-31 |
20/08/2420 August 2024 | Appointment of Mr Cillian Devlin as a director on 2024-07-31 |
20/08/2420 August 2024 | Cessation of Ashley Paul Rowthorn as a person with significant control on 2024-07-31 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Second filing of a statement of capital following an allotment of shares on 2022-09-29 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
29/05/2429 May 2024 | Statement of capital following an allotment of shares on 2024-01-24 |
16/04/2416 April 2024 | Satisfaction of charge 098760150001 in full |
11/03/2411 March 2024 | Statement of company's objects |
31/01/2431 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2022-09-29 |
22/01/2422 January 2024 | Statement of company's objects |
02/01/242 January 2024 | Termination of appointment of Kathryn Horsley as a director on 2023-12-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
16/11/2316 November 2023 | Director's details changed for Mr Stephen Mooney on 2023-11-16 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
27/10/2227 October 2022 | Appointment of Mr Stephen Mooney as a director on 2022-10-01 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
22/11/2122 November 2021 | Change of details for Mr Ashley Paul Rowthorn as a person with significant control on 2021-01-01 |
22/11/2122 November 2021 | Appointment of Mr Neil Philip Kirk as a director on 2021-04-06 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-16 with updates |
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 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-06-22 |
11/06/1911 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
13/08/1813 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098760150001 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL ROWTHORNE / 17/11/2015 |
17/11/1517 November 2015 | 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