Advanced company searchLink opens in new window

LEGATUM LEGACY LIMITED

Company number 07526241

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)
06 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
13 Aug 2024 PSC08 Notification of a person with significant control statement
13 Aug 2024 PSC07 Cessation of Derek Roy Mills as a person with significant control on 5 August 2024
29 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Feb 2023 CH01 Director's details changed for Mr Sebastian Mills on 10 February 2023
01 Feb 2023 CERTNM Company name changed dailystandards LIMITED\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
09 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
09 Nov 2021 CH01 Director's details changed for Mr Sebastian Mills on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Derek Roy Mills on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mrs Geraldine Mills on 9 November 2021
09 Nov 2021 PSC04 Change of details for Mr Derek Roy Mills as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from , Number 9 the Pavillions Cranmore Drive, Shirley, Solihull, B90 4SB, England to Number 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SB on 9 November 2021
26 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mrs Geraldine Mills on 12 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Sebastian Mills on 12 February 2021
26 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr Sebastian Mills on 1 October 2019
04 Feb 2020 CH01 Director's details changed for Mrs Geraldine Mills on 1 October 2019
30 Nov 2019 AA Micro company accounts made up to 28 February 2019