Advanced company searchLink opens in new window

LEGACY PROJECT LIMITED

Company number 07259050

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)
01 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
28 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
23 May 2023 AD01 Registered office address changed from 1 Nursted Petersfield GU31 5rd England to 1 Nursted Rock Cottages 1 Nursted Rock Cottages Petersfield GU31 5rd on 23 May 2023
12 May 2023 AD01 Registered office address changed from Bright Grahame Murray Emperor's Gate 114a Cromewell Road Kensington London SW7 4AG England to 1 Nursted Petersfield GU31 5rd on 12 May 2023
22 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CH03 Secretary's details changed for Tiffany Jayne Newell on 24 July 2020
24 Aug 2020 CH01 Director's details changed for Mrs Tanith Jade Harding on 24 July 2020
24 Aug 2020 TM01 Termination of appointment of Robert Owen Challis as a director on 24 July 2020
24 Aug 2020 TM01 Termination of appointment of Matthew Guy Arthur as a director on 24 July 2020
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
31 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 May 2020 AD01 Registered office address changed from 7 Telfords Yard London E1W 2BQ England to Bright Grahame Murray Emperor's Gate 114a Cromewell Road Kensington London SW7 4AG on 27 May 2020
05 Dec 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yourkshire to 7 Telfords Yard London E1W 2BQ on 5 December 2019
18 Jun 2019 CH03 Secretary's details changed for Tiffany Jayne Newell on 30 May 2019
01 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
18 Apr 2019 AP01 Appointment of Mr Robert Challis as a director on 17 April 2019
18 Apr 2019 AP01 Appointment of Mrs Tanith Jade Harding as a director on 17 April 2019
18 Apr 2019 TM01 Termination of appointment of Bridgette Hatter as a director on 17 April 2019
18 Apr 2019 TM01 Termination of appointment of Lorenzo Giliomee as a director on 17 April 2019