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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
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