LEGACY FORESIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Termination of appointment of Neil Philip Kirk as a director on 2025-03-24 |
26/03/2526 March 2025 | Appointment of Mr Cillian Devlin as a director on 2025-03-24 |
26/03/2526 March 2025 | Appointment of Mrs Polly Avgherinos as a director on 2025-03-24 |
26/03/2526 March 2025 | Termination of appointment of Ashley Paul Rowthorn as a director on 2025-03-24 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-07 with updates |
30/11/2430 November 2024 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Resolutions |
29/05/2429 May 2024 | Satisfaction of charge 060445580001 in full |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with updates |
09/01/239 January 2023 | Termination of appointment of Christopher Stephen Farmelo as a director on 2022-12-31 |
09/01/239 January 2023 | Termination of appointment of Margaret Denise Abdy as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registered office address changed from Ashingate Novington Lane East Chiltington Lewes East Sussex BN7 3AU to The Gridiron Building Pancras Square London N1C 4AG on 2022-11-03 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
07/01/227 January 2022 | Director's details changed for Mr Ashley Paul Rowthorn on 2022-01-07 |
07/01/227 January 2022 | Change of details for The Legacy Fundraising Group Limited as a person with significant control on 2021-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060445580001 |
02/04/202 April 2020 | DIRECTOR APPOINTED MR NEIL PHILIP KIRK |
01/04/201 April 2020 | APPOINTMENT TERMINATED, SECRETARY MARGARET ABDY |
01/04/201 April 2020 | DIRECTOR APPOINTED MR ASHLEY PAUL ROWTHORN |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LEGACY FUNDRAISING GROUP LIMITED |
01/04/201 April 2020 | CESSATION OF MARGARET DENISE ABDY AS A PSC |
01/04/201 April 2020 | CESSATION OF CHRISTOPHER STEPHEN FARMELO AS A PSC |
26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / MS MARGARET DENISE ABDY / 26/03/2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
12/12/1712 December 2017 | 24/11/17 STATEMENT OF CAPITAL GBP 210 |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
30/09/1430 September 2014 | 15/09/14 STATEMENT OF CAPITAL GBP 200 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/01/1417 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O LEGACY FORESIGHT LTD FORGE HOUSE MAIN STREET SINNINGTON YORK NORTH YORKSHIRE YO62 6SH UNITED KINGDOM |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET DENISE ABDY / 08/01/2013 |
08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET DENISE ABDY / 08/01/2013 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARMELO / 01/07/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM WIVELSFIELD HALL SLUGWASH LANE WIVELSFIELD GREEN HAYWARDS HEATH WEST SUSSEX RH17 7RG UNITED KINGDOM |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET DENISE ABDY / 08/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARMELO / 08/01/2010 |
22/01/1022 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | LOCATION OF DEBENTURE REGISTER |
30/03/0930 March 2009 | LOCATION OF REGISTER OF MEMBERS |
30/03/0930 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET ABDY / 30/03/2009 |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 5 BRIDEL MEWS ISLINGTON LONDON N1 8AR |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | DIRECTOR RESIGNED |
05/02/075 February 2007 | NEW SECRETARY APPOINTED |
05/02/075 February 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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