Advanced company searchLink opens in new window

LEGACY EXECUTOR SERVICES LIMITED

Company number 08635224

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 Mar 2016 AP01 Appointment of Miss Tara Louisa Dinan as a director on 12 February 2016
01 Mar 2016 AP01 Appointment of Anthony Kenneth Crossman as a director on 12 February 2016
01 Mar 2016 AD01 Registered office address changed from 2 Pioneer Way Lincoln LN6 3DH to 37-39 Welford Road Leicester LE2 7AD on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Helen Hill as a director on 12 February 2016
01 Mar 2016 TM01 Termination of appointment of Ian Peace as a director on 12 February 2016
01 Mar 2016 TM01 Termination of appointment of Andrew Christian Townsend as a director on 12 February 2016
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
06 Nov 2015 TM01 Termination of appointment of Simon Neil Hughes as a director on 2 October 2015
03 Sep 2015 CH01 Director's details changed for Mr Andrew Christian Townsend on 3 September 2015
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Fct Enterprises Ltd 37 Welford Road Leicester LE2 7AD
22 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2014
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

Statement of capital on 2014-09-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
18 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 31 December 2014
15 Jan 2014 SH08 Change of share class name or designation
10 Jan 2014 SH10 Particulars of variation of rights attached to shares
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2013 AD02 Register inspection address has been changed
01 Oct 2013 AP01 Appointment of Mr Simon Hughes as a director
01 Oct 2013 AP01 Appointment of Ms Helen Hill as a director
01 Oct 2013 CERTNM Company name changed legacy wills & estate planning LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
30 Sep 2013 AD01 Registered office address changed from , 37-39 Welford Road, Leicester, LE2 7AD, England to 2 Pioneer Way Lincoln LN6 3DH on 30 September 2013
22 Aug 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 December 2013
02 Aug 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02