- Company Overview for LEGACY VENTURES LTD (05810726)
- Filing history for LEGACY VENTURES LTD (05810726)
- People for LEGACY VENTURES LTD (05810726)
- More for LEGACY VENTURES LTD (05810726)
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
|
|
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 |