LEGAH ARCHITECTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Vinod Legah on 2025-02-08

View Document

28/02/2528 February 2025 Director's details changed for Mr Vinod Legah on 2024-02-10

View Document

24/02/2524 February 2025 Change of details for Mrs Manpreet Legah as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 15 Ringwood Close Kempston Bedford MK42 8PE England to First Floor, 60B Bromham Road Bedford Bedfordshire MK40 2QG on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Vinod Legah on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mrs Manpreet Legah on 2025-02-24

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

07/12/237 December 2023 Notification of Manpreet Legah as a person with significant control on 2022-04-06

View Document

07/12/237 December 2023 Withdrawal of a person with significant control statement on 2023-12-07

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD LEGAH / 21/02/2021

View Document

04/11/204 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/12/195 December 2019 COMPANY NAME CHANGED LEGAH PROPERTY LTD CERTIFICATE ISSUED ON 05/12/19

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 17 LASCELLES ROAD LASCELLES ROAD SLOUGH SL3 7PN UNITED KINGDOM

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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