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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
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
  • GBP 120
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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