Advanced company searchLink opens in new window

LEGACY RENOVATIONS & MAINTENANCE LTD

Company number 11421595

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)
04 Nov 2024 PSC01 Notification of Mark Charles Parham as a person with significant control on 17 October 2024
04 Nov 2024 PSC01 Notification of Mark Christopher John as a person with significant control on 17 October 2024
04 Nov 2024 PSC04 Change of details for Scott John Fidgett as a person with significant control on 17 October 2024
28 Oct 2024 TM01 Termination of appointment of Scott John Fidgett as a director on 17 October 2024
08 May 2024 AD01 Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 8 May 2024
08 May 2024 AD01 Registered office address changed from 20 Victoria House Market Street Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 8 May 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
24 Jul 2023 CERTNM Company name changed imperial renovations & maintenance LTD\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
12 Apr 2023 CERTNM Company name changed legacy builders LTD\certificate issued on 12/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-09
05 Apr 2023 AA Micro company accounts made up to 30 June 2022
30 Mar 2023 CH03 Secretary's details changed for Miss Sophia Louise Phokou on 21 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Mark Christopher John on 18 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 AP01 Appointment of Mr James Alan Russell as a director on 1 February 2023
15 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2022 AA Micro company accounts made up to 30 June 2021
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 CS01 Confirmation statement made on 14 March 2022 with updates
20 May 2022 TM01 Termination of appointment of Cole Armitage as a director on 6 May 2022
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
05 May 2021 AP01 Appointment of Mr Scott John Fidgett as a director on 1 May 2021
05 May 2021 AP01 Appointment of Mr Cole Armitage as a director on 1 May 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
14 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates