LEGACY DRIVEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
11/06/2311 June 2023 | Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
13/07/2113 July 2021 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 2021-07-13 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM G10 CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS ACHALA BALA JOOF / 23/03/2018 |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANCHA BALA JOOF / 23/03/2018 |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALIEU JOOF |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM OFFICE J0042 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND |
07/03/187 March 2018 | CESSATION OF ALIEU GIBRIL JOOF AS A PSC |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACHALA BALA JOOF |
13/02/1813 February 2018 | DIRECTOR APPOINTED MR ANCHA BALA JOOF |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/06/1718 June 2017 | APPOINTMENT TERMINATED, SECRETARY NATASCHA JAINANDUNSING |
11/03/1711 March 2017 | REGISTERED OFFICE CHANGED ON 11/03/2017 FROM OFFICE P0045 265-269 KINGSTON ROAD, WIMBLEDON WIMBLEDON LONDON SW19 3NW UNITED KINGDOM |
04/01/174 January 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