- Company Overview for LEGACY SPORT LIMITED (07367673)
- Filing history for LEGACY SPORT LIMITED (07367673)
- People for LEGACY SPORT LIMITED (07367673)
- More for LEGACY SPORT LIMITED (07367673)
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
|
|
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
|
|
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
|
|
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
|
|
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 |