Advanced company searchLink opens in new window

LEGACY GOLD LIMITED

Company number 09440298

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
20 Feb 2022 PSC04 Change of details for Mr Shaun Andrew Charity as a person with significant control on 20 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Shaun Andrew Charity on 18 February 2022
21 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Apr 2020 CS01 Confirmation statement made on 16 February 2020 with updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 July 2017
01 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 July 2017
23 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 28 February 2016
23 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000
16 Dec 2015 TM01 Termination of appointment of Phillip Llewellyn as a director on 12 December 2015
30 Jun 2015 AD01 Registered office address changed from 100 High Street Mold Flintshire CH7 1BH United Kingdom to C/O Meacher-Jones 6 st. Johns Court Vicars Lane Chester CH1 1QE on 30 June 2015
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 2,000