Advanced company searchLink opens in new window

LEGACY SERVICES LIMITED

Company number 10509033

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 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 AD01 Registered office address changed from 12 Lewis Road Northampton NN5 7GE England to 12 Lewis Terrace Lewis Road Northampton NN5 7GE on 2 August 2019
01 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
03 Jul 2017 AD01 Registered office address changed from 31 River Road Barking IG11 0DA England to 12 Lewis Road Northampton NN5 7GE on 3 July 2017
03 Jul 2017 PSC01 Notification of Anastasia Wanjiku as a person with significant control on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Andrew Njoroge as a director on 1 July 2017
03 Jul 2017 TM02 Termination of appointment of Andrew Njoroge as a secretary on 1 July 2017
03 Jul 2017 AP01 Appointment of Mrs Anastasia Wanjiku as a director on 1 July 2017
03 Jul 2017 PSC07 Cessation of Andrew Njoroge as a person with significant control on 1 July 2017
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 1