Advanced company searchLink opens in new window

LEGACY ASSOCIATES LIMITED

Company number 10620895

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)
18 Feb 2025 PSC04 Change of details for Mr Stuart John Jones as a person with significant control on 3 February 2025
18 Feb 2025 CH01 Director's details changed for Mr Stuart John Jones on 3 February 2025
18 Feb 2025 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 18 February 2025
25 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
01 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with updates
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
09 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
03 Mar 2021 PSC04 Change of details for Mr Stuart John Jones as a person with significant control on 16 November 2020
03 Mar 2021 PSC04 Change of details for Mr Stuart John Jones as a person with significant control on 16 November 2020
02 Mar 2021 AD01 Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Stuart John Jones on 16 November 2020
26 Feb 2021 PSC04 Change of details for Mr Stuart John Jones as a person with significant control on 1 February 2020
26 Feb 2021 PSC04 Change of details for Mr Stuart John Jones as a person with significant control on 27 August 2020
25 Feb 2021 CH01 Director's details changed for Mr Stuart John Jones on 1 February 2020
25 Feb 2021 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 25 February 2021
20 Nov 2020 PSC04 Change of details for Mr Stuart John Jones as a person with significant control on 16 November 2020
20 Nov 2020 CH01 Director's details changed for Mr Stuart John Jones on 16 November 2020
10 Sep 2020 AD01 Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Stuart John Jones on 26 August 2020