Advanced company searchLink opens in new window

LEGACY FINANCIAL PLANNING LIMITED

Company number 08713612

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)
28 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
06 Sep 2023 PSC07 Cessation of Antony Kenneth Crossman as a person with significant control on 6 September 2023
06 Sep 2023 PSC04 Change of details for Mr David Fuher as a person with significant control on 6 April 2016
08 Feb 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 AD01 Registered office address changed from 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England to 1st Floor, Provincial House 37 New Walk Leicester LE1 6TE on 13 December 2022
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Nov 2016 TM01 Termination of appointment of Antony Kenneth Crossman as a director on 17 November 2016
13 Oct 2016 CH01 Director's details changed for Mr David Fuher on 1 October 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from Reynard House 37-39 Welford Road Leicester LE2 7AD to 6th Floor, St Georges House St Georges Way Leicester LE1 1SH on 3 October 2016
30 Jun 2016 TM01 Termination of appointment of Gary Philip White as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Tara Louisa Dinan as a director on 30 June 2016