LEGACY HABITAT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047345030003 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / IAN HENDERSON / 14/08/2019 |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN DAVID HENDERSON / 14/08/2019 |
14/08/1914 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 14/08/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/11/1617 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047345030002 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/04/1424 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DIXON / 23/11/2011 |
18/05/1118 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DIXON / 15/04/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 15/04/2011 |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 9 RIVERSIDE PARK SHEAF GARDENS SHEFFIELD SOUTH YORKSHIRE S2 4BB |
20/04/1020 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/01/0922 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HENDERSON / 21/01/2009 |
25/04/0825 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | SECRETARY RESIGNED |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 35 WITHENS AVENUE SHEFFIELD S6 1WE |
01/10/041 October 2004 | S366A DISP HOLDING AGM 16/09/04 |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
02/03/042 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
24/11/0324 November 2003 | VARYING SHARE RIGHTS AND NAMES |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW SECRETARY APPOINTED |
22/04/0322 April 2003 | DIRECTOR RESIGNED |
22/04/0322 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | 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