LEGACY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
18/02/2518 February 2025 | Director's details changed for Mr Stuart John Jones on 2025-02-03 |
18/02/2518 February 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-18 |
18/02/2518 February 2025 | Change of details for Mr Stuart John Jones as a person with significant control on 2025-02-03 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-14 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-02-28 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Confirmation statement made on 2023-02-14 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-14 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN JONES / 26/08/2020 |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP UNITED KINGDOM |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN JONES / 01/02/2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART JOHN JONES / 01/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/11/196 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 34 REGENT STREET NOTTINGHAM NG1 5BT UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
09/03/189 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
15/02/1715 February 2017 | 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