Advanced company searchLink opens in new window

LEGACY CONSORTIUM UK LTD

Company number 08798192

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 AD01 Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 9 March 2018
16 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
01 Nov 2017 AD01 Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Apr 2016 AP01 Appointment of Mr Alan Cunningham as a director on 1 February 2016
11 Apr 2016 TM01 Termination of appointment of Mark Cooper as a director on 1 February 2016
08 Mar 2016 TM01 Termination of appointment of Ljs Corporate Projects Limited as a director on 14 February 2015
08 Mar 2016 TM01 Termination of appointment of Lee James Spencer as a director on 14 February 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Apr 2015 AD01 Registered office address changed from 49 Ruscombe Road Liverpool Merseyside L14 4AU England to 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 27 April 2015
19 Mar 2015 CH02 Director's details changed for Ljs Corporate Projects Limited on 1 September 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,000
22 Sep 2014 AD01 Registered office address changed from Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA to 49 Ruscombe Road Liverpool Merseyside L14 4AU on 22 September 2014
22 Sep 2014 AP01 Appointment of Mr Mark Cooper as a director on 1 September 2014
22 Apr 2014 AP01 Appointment of Mr Lee James Spencer as a director
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 TM01 Termination of appointment of Mark Cooper as a director
02 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)