Advanced company searchLink opens in new window

LEGACY 2013 LIMITED

Company number 04021567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
06 Feb 2015 4.70 Declaration of solvency
30 Jan 2015 AD01 Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 January 2015
29 Jan 2015 600 Appointment of a voluntary liquidator
29 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
17 Jun 2014 AA Accounts for a small company made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,000
20 May 2013 AA Accounts for a small company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
05 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-25
25 Mar 2013 CERTNM Company name changed abstract land LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
25 Mar 2013 SH10 Particulars of variation of rights attached to shares
25 Mar 2013 SH08 Change of share class name or designation
25 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
02 Jun 2011 AA Accounts for a small company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
08 Jul 2010 AA Accounts for a small company made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
14 Oct 2009 CH03 Secretary's details changed for Mrs Stephanie Miles on 14 October 2009
14 Oct 2009 CH01 Director's details changed for James Alexander Howarth on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Mark Lewis Glatman on 14 October 2009
09 May 2009 AA Accounts for a small company made up to 31 December 2008