LEGACY PROPERTY INVESTMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/02/259 February 2025 | Final Gazette dissolved following liquidation |
| 09/02/259 February 2025 | Final Gazette dissolved following liquidation |
| 09/11/249 November 2024 | Return of final meeting in a members' voluntary winding up |
| 01/11/231 November 2023 | Liquidators' statement of receipts and payments to 2023-09-08 |
| 27/09/2227 September 2022 | Resolutions |
| 27/09/2227 September 2022 | Appointment of a voluntary liquidator |
| 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 |
| 27/09/2227 September 2022 | Declaration of solvency |
| 27/09/2227 September 2022 | Resolutions |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-08-31 |
| 22/09/2222 September 2022 | Previous accounting period shortened from 2023-02-28 to 2022-08-31 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/09/201 September 2020 | CHANGE OF COMPANY NAME 11/08/2020 |
| 12/08/2012 August 2020 | COMPANY NAME CHANGED BRIGHTER CONNECTIONS MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/20 |
| 26/05/2026 May 2020 | PREVEXT FROM 30/09/2019 TO 29/02/2020 |
| 26/05/2026 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 18/12/1918 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099741320001 |
| 03/06/193 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 01/05/181 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099741320001 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 17/03/1717 March 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 27/05/1627 May 2016 | CURRSHO FROM 31/01/2017 TO 30/09/2016 |
| 28/01/1628 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEGACY PROPERTY INVESTMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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