LEGACY MANUFACTURING SOLUTIONS LTD
Company number 04323328
- Company Overview for LEGACY MANUFACTURING SOLUTIONS LTD (04323328)
- Filing history for LEGACY MANUFACTURING SOLUTIONS LTD (04323328)
- People for LEGACY MANUFACTURING SOLUTIONS LTD (04323328)
- Charges for LEGACY MANUFACTURING SOLUTIONS LTD (04323328)
- More for LEGACY MANUFACTURING SOLUTIONS LTD (04323328)
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) |
---|---|---|---|
21 Jan 2025 | AA01 | Current accounting period extended from 30 November 2024 to 31 January 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 May 2023 | CERTNM |
Company name changed legacy developments LTD\certificate issued on 25/05/23
|
|
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
18 Jan 2023 | CH01 | Director's details changed for Mr Neil Richard Phillips-Gore on 18 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from C/O Legacy Developments Limited 34 Baginton Road Coventry CV3 6JW to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 18 January 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Oct 2019 | MR01 | Registration of charge 043233280005, created on 27 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Neil Richard Gore on 26 September 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 November 2016
|