Advanced company searchLink opens in new window

LEGACY EVENT SERIES LIMITED

Company number 07839136

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 TM01 Termination of appointment of Gerald Swarbrick as a director on 27 June 2014
21 Jul 2014 AP01 Appointment of Mr Graham Murphy as a director on 26 June 2014
21 Jul 2014 AD01 Registered office address changed from Back Office, 24 Deanery Close Abbots Park Chester CH1 4AU to 414-416 Blackpool Road Ashton-on-Ribble Preston Lancashire PR2 2DX on 21 July 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
21 May 2014 TM01 Termination of appointment of Neil Gamewell as a director
21 May 2014 TM01 Termination of appointment of Lee Povah as a director
21 May 2014 AD01 Registered office address changed from Manchester Club 81 King Street Manchester M2 4AH on 21 May 2014
21 May 2014 AP01 Appointment of Mr Gerald Swarbrick as a director
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
30 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
30 Dec 2013 CH01 Director's details changed for Lee Martin Povah on 31 October 2013
30 Dec 2013 CH01 Director's details changed for Neil Gamewell on 31 October 2013
08 Nov 2013 AD01 Registered office address changed from Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET on 8 November 2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
08 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)