Advanced company searchLink opens in new window

LEGERITY FINANCIAL LTD

Company number 10581813

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)
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,505,100
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Nov 2021 CH01 Director's details changed for Mr Christopher Peter Long on 29 November 2021
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 1,205,100
11 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 Mar 2021 PSC05 Change of details for Interestme Holdings Ltd as a person with significant control on 18 January 2021
11 Mar 2021 PSC07 Cessation of Purple Investment Holdings Limited as a person with significant control on 18 January 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
29 Oct 2020 CERTNM Company name changed fwhm LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
04 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with updates
04 Mar 2020 PSC05 Change of details for Interestme Holdings Ltd as a person with significant control on 28 February 2019
04 Mar 2020 PSC02 Notification of Purple Investment Holdings Limited as a person with significant control on 28 February 2019
29 Feb 2020 AA Micro company accounts made up to 28 February 2019
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 705,100
26 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ B ordinary shares not transerrable except on death approval of the director agreements 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 SH08 Change of share class name or designation
27 Jan 2020 AA01 Previous accounting period extended from 30 January 2019 to 28 February 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
19 Jul 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 6th Floor, Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 19 July 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates