LEGACY OPTIONS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/05/1227 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN PATRICIA WILSON / 23/04/2010

View Document

03/05/103 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0913 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: 175 HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

18/09/0818 September 2008 SECRETARY RESIGNED ANDREW MYERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED CAROLYN PATRICIA WILSON

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED ROY LUPTON

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: WHITE HEATH ASHFORD ROAD HOLLINGBOURNE MAIDSTONE KENT ME17 1XG

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/063 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

26/03/0426 March 2004 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