LEGACY AV LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with no updates | 
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-01 with no updates | 
| 10/07/2310 July 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-22 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-22 with updates | 
| 29/03/2229 March 2022 | Change of details for Mrs Abigail Gallacher as a person with significant control on 2021-07-27 | 
| 29/03/2229 March 2022 | Director's details changed for Mr Benjamin James Gallacher on 2021-07-27 | 
| 29/03/2229 March 2022 | Change of details for Mr Benjamin James Gallacher as a person with significant control on 2021-07-27 | 
| 27/07/2127 July 2021 | Registered office address changed from The Forge Church Road Lanivet Bodmin PL30 5EZ England to 3 Dreason Barns Bodmin Road Bodmin Cornwall PL30 4BG on 2021-07-27 | 
| 10/05/2110 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL GALLACHER | 
| 06/05/216 May 2021 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GALLACHER / 06/04/2021 | 
| 03/05/213 May 2021 | 06/04/21 STATEMENT OF CAPITAL GBP 1 | 
| 23/03/2123 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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