- Company Overview for LEGERITY CONSULTING LTD (05437445)
- Filing history for LEGERITY CONSULTING LTD (05437445)
- People for LEGERITY CONSULTING LTD (05437445)
- Insolvency for LEGERITY CONSULTING LTD (05437445)
- More for LEGERITY CONSULTING LTD (05437445)
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
|
|
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
|
|
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
|
|
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
|
|
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 |