LEGACY HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/09/2325 September 2023 Termination of appointment of Philip Graeme Spencer as a director on 2023-01-01

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Termination of appointment of Robin Thomas Hurst as a director on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

02/07/212 July 2021 Registration of charge 060652070003, created on 2021-06-29

View Document

24/06/2124 June 2021 Director's details changed for Mr James Dax Bradley on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr James Dax Bradley as a person with significant control on 2021-01-01

View Document

24/06/2124 June 2021 Director's details changed for Mr Robin Thomas Hurst on 2021-06-24

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 ADOPT ARTICLES 31/12/2020

View Document

12/02/2112 February 2021 ARTICLES OF ASSOCIATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN MARTIN

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTIN

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

03/10/183 October 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PHILIP GRAEME SPENCER

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PREVSHO FROM 26/02/2018 TO 31/10/2017

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 26 February 2014

View Document

13/11/1413 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

26/02/1426 February 2014 Annual accounts for year ending 26 Feb 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THOMAS HURST / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 7 THE PAVILLIONS, BRIDGE HALL LANE, BURY LANCASHIRE BL9 7NX

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED ROBIN THOMAS HURST

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0814 November 2008 PREVEXT FROM 31/01/2008 TO 28/02/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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