- Company Overview for LEGATUM LEGACY LIMITED (07526241)
- Filing history for LEGATUM LEGACY LIMITED (07526241)
- People for LEGATUM LEGACY LIMITED (07526241)
- More for LEGATUM LEGACY LIMITED (07526241)
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) |
---|---|---|---|
01 Oct 2019 | AD01 | Registered office address changed from , Number 8 the Pavilions, Cranmore Drive, Solihull, West Midlands, B90 4SB, United Kingdom to Number 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SB on 1 October 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Sebastian Mills on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mrs Geraldine Mills on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Derek Roy Mills on 6 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from , St James's Place House Central Boulevard, Shirley, Solihull, West Midlands, B90 8AR to Number 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SB on 6 March 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Derek Roy Mills on 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
13 Feb 2018 | PSC01 | Notification of Derek Roy Mills as a person with significant control on 6 April 2016 | |
13 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 February 2018 | |
25 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
15 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL on 9 July 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr Sebastian Mills on 21 February 2013 |