Advanced company searchLink opens in new window

LEGACIE DEVELOPMENTS ORDSALL LANE LTD

Company number 12734415

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)
29 Dec 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
16 Dec 2024 MR01 Registration of charge 127344150002, created on 12 December 2024
16 Dec 2024 MR01 Registration of charge 127344150003, created on 12 December 2024
30 Oct 2024 MR04 Satisfaction of charge 127344150001 in full
16 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
02 Feb 2022 TM01 Termination of appointment of Julian John Paul Ramsden as a director on 31 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
12 Nov 2021 MR01 Registration of charge 127344150001, created on 10 November 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
16 Apr 2021 AD01 Registered office address changed from 3 Rose Place Liverpool Merseyside L3 3BN United Kingdom to 44 the Pantiles Tunbridge Wells TN2 5TN on 16 April 2021
16 Apr 2021 CH01 Director's details changed for Mr Michael Keith Gledhill on 10 July 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 SH08 Change of share class name or designation
27 Aug 2020 SH10 Particulars of variation of rights attached to shares
10 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-10
  • GBP 2