- Company Overview for LEGACARE (UK) LTD (07287062)
- Filing history for LEGACARE (UK) LTD (07287062)
- People for LEGACARE (UK) LTD (07287062)
- More for LEGACARE (UK) LTD (07287062)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Aug 2023 | TM01 | Termination of appointment of Tracey Elvin as a director on 27 June 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Allison Jones as a director on 26 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
29 Mar 2023 | TM01 | Termination of appointment of Sacha Finkle as a director on 31 October 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
17 Jun 2022 | AP01 | Appointment of Ms Tracey Elvin as a director on 5 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of David Adrian Rees as a person with significant control on 17 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
05 May 2022 | TM01 | Termination of appointment of Amanda Elizabeth Walshe as a director on 16 August 2021 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
24 Jun 2020 | AD01 | Registered office address changed from Suite 4 Dudley Court Manor Walks Cramlington Northumberland NE23 6QW United Kingdom to Suite 12 Manor Walks Shopping Centre Cramlington NE23 6QW on 24 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
23 Jun 2020 | PSC04 | Change of details for Mr David Reece as a person with significant control on 17 December 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Ms Sandra Finkle on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Ms Allison Jones as a director on 25 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Ms Sandra Finkle as a director on 25 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Ms Amanda Elizabeth Walshe as a director on 25 January 2020 |