LEGACY CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

27/06/1927 June 2019 CESSATION OF EXCEL KEY INTERNATIONAL LIMITED AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAN SINGHPATHOM

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEL KEY INTERNATIONAL LIMITED

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHAN SINGHPATHOM / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAMIT SINGHPATHOM / 11/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHAN SINGHPATHOM / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAMIT SINGHPATHOM / 18/05/2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098904580001

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR SURAMIT SINGHPATHOM

View Document

26/11/1526 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