Advanced company searchLink opens in new window

LEGACY SPORT LIMITED

Company number 07367673

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)
26 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 PSC04 Change of details for Mr Shuan Fox as a person with significant control on 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
11 Sep 2017 PSC01 Notification of Jonathan Nolan as a person with significant control on 31 July 2017
04 Sep 2017 CH01 Director's details changed for Mr Jonathan Nolan on 4 September 2017
23 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 August 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 100
20 Jul 2017 AP01 Appointment of Andrea Springthorpe as a director on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Michael David Troop as a director on 20 July 2017
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
21 Oct 2016 AD01 Registered office address changed from Spen Valley Sports College Roberttown Lane Liversedge West Yorkshire WF15 7LX to 3rd Floor Offices Fantastic Media Suite the John Smiths Stadium Stadium Way Huddersfield HD1 6PG on 21 October 2016
29 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
14 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
12 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
23 Sep 2013 CH01 Director's details changed for Mr Jonathan Nolan on 1 November 2012
23 Sep 2013 CH01 Director's details changed for Mr Shaun Barry Fox on 1 November 2012
23 Sep 2013 CH01 Director's details changed for Mr Michael David Troop on 1 November 2012
07 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
09 May 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 July 2012
02 May 2012 AA Accounts for a dormant company made up to 30 September 2011