Advanced company searchLink opens in new window

LEGACY SPORTS MANAGEMENT LIMITED

Company number 08180356

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2019 DS01 Application to strike the company off the register
21 Oct 2019 TM01 Termination of appointment of Donald Scrimgeour Mackay as a director on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Craig Scrimgeour Mackay as a director on 21 October 2019
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
05 Apr 2019 TM01 Termination of appointment of Nelson Filipe De Brito Caldas as a director on 5 April 2019
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 AD01 Registered office address changed from Unit One Bearl Farm Stocksfield Northumberland NE43 7AJ to 134 Warkworth Woods Newcastle upon Tyne NE3 5rd on 21 November 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 Aug 2017 AD03 Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
15 Aug 2017 AD02 Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
07 Feb 2016 AP01 Appointment of Mr Nelson Filipe De Brito Caldas as a director on 1 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 400
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 400
28 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 400
16 Apr 2013 AP01 Appointment of Mr Craig Scrimgeour Mackay as a director