Advanced company searchLink opens in new window

LEGACY VENTURES LTD

Company number 05810726

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 PSC04 Change of details for Mr Lyndon Matthew Worrall as a person with significant control on 13 May 2024
13 May 2024 PSC04 Change of details for Miss Anca Enica as a person with significant control on 13 May 2024
13 May 2024 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 13 May 2024
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 May 2020
  • GBP 101
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 TM01 Termination of appointment of Anca Enica as a director on 8 September 2020
20 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
13 May 2020 AD01 Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 13 May 2020
13 May 2020 PSC04 Change of details for Mr Lyndon Matthew Worrall as a person with significant control on 13 May 2020
13 May 2020 CH03 Secretary's details changed for Mr Lyndon Matthew Worrall on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr Lyndon Matthew Worrall on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr Paul James Gardiner on 13 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
30 Mar 2020 AA01 Current accounting period shortened from 30 March 2019 to 29 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018