- Company Overview for LEGACY EXECUTOR SERVICES LIMITED (08635224)
- Filing history for LEGACY EXECUTOR SERVICES LIMITED (08635224)
- People for LEGACY EXECUTOR SERVICES LIMITED (08635224)
- Charges for LEGACY EXECUTOR SERVICES LIMITED (08635224)
- Registers for LEGACY EXECUTOR SERVICES LIMITED (08635224)
- More for LEGACY EXECUTOR SERVICES LIMITED (08635224)
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
|
|
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
Statement of capital on 2014-09-22
|
|
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
|
|
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
|
|
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
|