LEGACY PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Return of final meeting in a members' voluntary winding up

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Registered office address changed from 27 Bracken Way Elland HX5 9QH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-09-27

View Document

27/09/2227 September 2022 Declaration of solvency

View Document

27/09/2227 September 2022 Resolutions

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2023-02-28 to 2022-08-31

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 CHANGE OF COMPANY NAME 11/08/2020

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED BRIGHTER CONNECTIONS MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

26/05/2026 May 2020 PREVEXT FROM 30/09/2019 TO 29/02/2020

View Document

26/05/2026 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099741320001

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099741320001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 CURRSHO FROM 31/01/2017 TO 30/09/2016

View Document

28/01/1628 January 2016 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