Advanced company searchLink opens in new window

LEGERITY CONSULTING LTD

Company number 05437445

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jul 2019 AD01 Registered office address changed from White Gables Fernhurst Drive Goring-by-Sea Worthing West Sussex BN12 5AS England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 30 July 2019
29 Jul 2019 LIQ01 Declaration of solvency
29 Jul 2019 600 Appointment of a voluntary liquidator
29 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-08
13 May 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
20 Jan 2016 AD01 Registered office address changed from Flat 7 Ribbonwood Hills 29 Glen Road Poole Dorset BH14 0HP to White Gables Fernhurst Drive Goring-by-Sea Worthing West Sussex BN12 5AS on 20 January 2016
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AD01 Registered office address changed from 1 Yew Tree Close, Eaton Bray Dunstable Bedfordshire LU6 2ED on 23 June 2014
22 Jun 2014 CH01 Director's details changed for Michael John Power on 19 June 2014
22 Jun 2014 CH01 Director's details changed for Mrs Jacqueline Power on 19 June 2014
22 Jun 2014 CH03 Secretary's details changed for Mrs Jacqueline Power on 19 June 2014
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders