LEGACY PROJECT LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Registered office address changed from 1 Nursted Rock Cottages 1 Nursted Rock Cottages Petersfield GU31 5rd England to 3 Lewis Close Whitehill Bordon GU35 9DE on 2025-01-08

View Document

13/10/2413 October 2024 Secretary's details changed for Tiffany Jayne Kelly on 2024-10-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-08-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 1 Nursted Petersfield GU31 5rd England to 1 Nursted Rock Cottages 1 Nursted Rock Cottages Petersfield GU31 5rd on 2023-05-23

View Document

12/05/2312 May 2023 Registered office address changed from Bright Grahame Murray Emperor's Gate 114a Cromewell Road Kensington London SW7 4AG England to 1 Nursted Petersfield GU31 5rd on 2023-05-12

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALLIS

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / TIFFANY JAYNE NEWELL / 24/07/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANITH JADE HARDING / 24/07/2020

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARTHUR

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 7 TELFORDS YARD LONDON E1W 2BQ ENGLAND

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YOURKSHIRE

View Document

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

View Accounts

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / TIFFANY JAYNE NEWELL / 30/05/2019

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS TANITH JADE HARDING

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR LORENZO GILIOMEE

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE HATTER

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR ROBERT CHALLIS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 19/05/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 19/05/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 19/05/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 19/05/13

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / TIFFANY JAYNE NEWELL / 04/03/2013

View Document

13/06/1213 June 2012 19/05/12

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED BRIDGETTE HATTER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MARRHEW GUY ARTHUR

View Document

08/02/128 February 2012 DIRECTOR APPOINTED LORENZO GILIOMEE

View Document

08/02/128 February 2012 DIRECTOR APPOINTED LAURA ELIZABETH GIBSON

View Document

08/02/128 February 2012 SECRETARY APPOINTED TIFFANY JAYNE NEWELL

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIFFANY NEWELL

View Document

01/06/111 June 2011 19/05/11

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY JAYNE KELLY / 01/04/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1112 May 2011 PREVSHO FROM 31/05/2011 TO 31/08/2010

View Document

09/12/109 December 2010 ALTER ARTICLES 07/12/2010

View Document

19/05/1019 May 2010 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