Advanced company searchLink opens in new window

LEGACY GREEN LTD

Company number 08645536

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2020 DS01 Application to strike the company off the register
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
05 Jun 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 April 2020
22 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with updates
15 Sep 2017 PSC04 Change of details for Mr Adam Thomas Nethersole as a person with significant control on 1 September 2016
14 Sep 2017 PSC01 Notification of Jane Susannah Nethersole as a person with significant control on 1 September 2016
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10
01 Nov 2016 AP01 Appointment of Jane Susannah Nethersole as a director on 1 September 2016
31 Oct 2016 AD01 Registered office address changed from Unit 13 Stilebrook Road Olney Buckinghamshire MK46 5EA to South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE on 31 October 2016
23 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 Aug 2014 CH01 Director's details changed for Mr Adam Thomas Nethersole on 12 September 2013
14 Aug 2014 CH03 Secretary's details changed for Mrs Jane Susannah Nethersole on 12 September 2013
12 Sep 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2013