Advanced company searchLink opens in new window

LEGRYS LETTINGS LIMITED

Company number 10683852

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 CERTNM Company name changed tickbox inventories LTD.\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
02 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 Dec 2021 AD01 Registered office address changed from 50-52 London Road Southborough Tunbridge Wells TN4 0PR England to Legrys House 3 Molesworth Street Wadebridge Cornwall PL27 7DA on 20 December 2021
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Nov 2020 PSC07 Cessation of Susan Caroline Rowlands as a person with significant control on 31 July 2020
25 Nov 2020 PSC07 Cessation of Belinda Crawford as a person with significant control on 31 July 2020
25 Nov 2020 PSC02 Notification of Legrys Limited as a person with significant control on 31 July 2020
25 Nov 2020 AD01 Registered office address changed from Unit 6 1 Bess Park Road Trenant Industrial Estate Wadebridge PL27 6HB England to 50-52 London Road Southborough Tunbridge Wells TN4 0PR on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Susan Caroline Rowlands as a director on 31 July 2020
25 Nov 2020 TM01 Termination of appointment of Belinda Crawford as a director on 31 July 2020
25 Nov 2020 AP03 Appointment of Mr Robert Austin Guest as a secretary on 31 July 2020
25 Nov 2020 AP01 Appointment of Mr William James Legrys as a director on 31 July 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from Trewarne Mill Trelill Bodmin Cornwall PL30 3HZ United Kingdom to Unit 6 1 Bess Park Road Trenant Industrial Estate Wadebridge PL27 6HB on 10 May 2018
31 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates