LEGACY COMPANY FIVE LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 CURRSHO FROM 15/04/2017 TO 30/09/2016

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/16

View Document

14/06/1614 June 2016 PREVSHO FROM 31/12/2016 TO 15/04/2016

View Document

14/06/1614 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

09/01/169 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PAMELA DOROSZKIEWICZ / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 COMPANY BUSINESS 14/10/2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MS PAULINE ANNE NORSTROM

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 COMPANY NAME CHANGED APPLIED VISUAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

17/06/1017 June 2010 CHANGE OF NAME 14/06/2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 CHANGE OF NAME 25/05/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 16 HILTON SQUARE SWINTON PENDLEBURY MANCHESTER M27 4DB

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 15/10/95; CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 S386 DISP APP AUDS 22/03/95

View Document

25/07/9525 July 1995 S366A DISP HOLDING AGM 22/03/95

View Document

25/07/9525 July 1995 S252 DISP LAYING ACC 22/03/95

View Document

16/06/9516 June 1995 ALTER MEM AND ARTS 03/03/95

View Document

13/06/9513 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/9513 June 1995 ALTER MEM AND ARTS 03/03/95

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: G OFFICE CHANGED 09/04/95 1, HILTON SQUARE, PENDLEBURY, MANCHESTER, M27 4DB.

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/12/905 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9018 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: G OFFICE CHANGED 18/07/90 VIRGINIA GOUSE CHEAPSIDE KING STREET MANCHESTER M2 4NB

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: G OFFICE CHANGED 31/05/88 DEDICATED MICROCOMPUTERS 10 GORE STREET SALFORD M3 5FP

View Document

01/02/881 February 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/09/8717 September 1987 EXEMPTION FROM APPOINTING AUDITORS 290685

View Document

17/09/8717 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/09/8717 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

15/07/8615 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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