Advanced company searchLink opens in new window

LEGACY CONNECT STORAGE LTD

Company number 12668368

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)
20 Nov 2024 AA Micro company accounts made up to 30 April 2024
17 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 30 April 2023
28 Nov 2023 CH01 Director's details changed for Mr Andrew John Cooper on 28 November 2023
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
04 Apr 2023 CH01 Director's details changed for Mr Andrew John Cooper on 4 April 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 100
20 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2023 SH08 Change of share class name or designation
14 Feb 2023 PSC04 Change of details for Mr John Gregory Heavens as a person with significant control on 2 January 2023
14 Feb 2023 PSC07 Cessation of Mark Harold Layzell as a person with significant control on 2 January 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 January 2023
  • GBP 100
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Jan 2023 AP01 Appointment of Mr Andrew John Cooper as a director on 1 January 2023
28 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 AA Micro company accounts made up to 30 April 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
21 May 2021 CH01 Director's details changed for Mr John Gregory Heavens on 20 May 2021
21 May 2021 PSC04 Change of details for Mr John Gregory Heavens as a person with significant control on 20 May 2021
21 May 2021 PSC01 Notification of Mark Harold Layzell as a person with significant control on 1 April 2021
20 May 2021 AD01 Registered office address changed from 9 Highfield Road Impington Cambridge CB24 9PF England to 15 Palace Street Norwich Norfolk NR3 1RT on 20 May 2021
03 May 2021 TM01 Termination of appointment of Mark Harold Layzell as a director on 20 April 2021
03 May 2021 PSC07 Cessation of Mark Harold Layzell as a person with significant control on 1 April 2021
14 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 30 April 2021