PROFOUNDERS LEGACY LLP

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from 3 Cadogan Gate London SW1X 0AS to Begbies Traynor the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-12-23

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Declaration of solvency

View Document

27/11/2427 November 2024 Determination

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

28/06/2428 June 2024 Change of details for Mr Sean Seton Rogers as a person with significant control on 2024-06-13

View Document

28/06/2428 June 2024 Member's details changed for Mr Sean Seton Rogers on 2024-06-13

View Document

31/05/2431 May 2024 Change of name notice

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

05/01/235 January 2023 Member's details changed for Mr Peter Adam Daiches Dubens on 2022-07-12

View Document

05/01/235 January 2023 Change of details for Mr Peter Adam Daiches Dubens as a person with significant control on 2022-07-12

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 ANNUAL RETURN MADE UP TO 14/07/15

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED PETER DUBENS

View Document

09/06/159 June 2015 LLP MEMBER APPOINTED PETER DUBENS

View Document

15/08/1415 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

14/07/1414 July 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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