LEGACY PLANNING & HEALTH MONITORING LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2313 July 2023 Registered office address changed to PO Box 4385, 12391890 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-13

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Certificate of change of name

View Document

03/03/223 March 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7899a 196 High Road Wood Green London N22 8HH on 2022-03-02

View Document

02/03/222 March 2022 Appointment of John Mckenna as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of John Mckenna as a secretary on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Notification of John Alan Mckenna as a person with significant control on 2022-03-02

View Document

08/02/228 February 2022 Appointment of Mr Bryan Anthony Thornton as a director on 2022-02-07

View Document

08/02/228 February 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Cessation of Peter Valaitis as a person with significant control on 2022-01-08

View Document

07/02/227 February 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-01-08

View Document

05/01/225 January 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-05

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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