LEGACY HOLDINGS (WHITECHAPEL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Notification of Malik Hotels Ltd as a person with significant control on 2024-05-13 |
27/08/2527 August 2025 New | Cessation of Levy International Limited as a person with significant control on 2024-05-13 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Registration of charge 100306610002, created on 2024-06-14 |
20/06/2420 June 2024 | Registration of charge 100306610001, created on 2024-06-14 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
08/01/248 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-08 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/01/1830 January 2018 | FIRST GAZETTE |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASRUR AHMED / 17/07/2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1627 February 2016 | 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