- 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) |
---|---|---|---|
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
22 May 2018 | PSC04 | Change of details for Mr Lyndon Matthew Worrall as a person with significant control on 22 May 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 Mar 2016 | AD01 | Registered office address changed from PO Box EC3V 1LP 5th Floor 5th Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 5th Floor 11 Leadenhall Street London EC3V 1LP on 18 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from C/O - PO Box - 55 Maresfield Gardens Hampstead London - NW3 5TE to 5th Floor 11 Leadenhall Street London EC3V 1LP on 18 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Jun 2013 | AP01 | Appointment of Mr Paul James Gardiner as a director | |
30 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
30 May 2013 | AD01 | Registered office address changed from Flat 6 18 King Henry's Road London NW3 3RP on 30 May 2013 | |
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
18 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Dec 2012 | CERTNM |
Company name changed nertherby ventures LIMITED\certificate issued on 19/12/12
|
|
18 Dec 2012 | TM02 | Termination of appointment of Daniel Skordis as a secretary | |
18 Dec 2012 | AP01 | Appointment of Miss Anca Enica as a director | |
30 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders |