Advanced company searchLink opens in new window

LEGACY GROUP OF COMPANIES LTD

Company number 09417696

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
18 Dec 2019 PSC04 Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019
18 Dec 2019 CH01 Director's details changed for Mr Richard Albert Everton on 12 December 2019
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Sep 2016 AD01 Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT United Kingdom to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016
25 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 1