Advanced company searchLink opens in new window

LEGACY PROPERTY VENTURES LTD

Company number 11922653

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Dec 2025 RP05 Registered office address changed to PO Box 4385, 11922653 - Companies House Default Address, Cardiff, CF14 8LH on 17 December 2025
21 May 2025 RM02 Notice of ceasing to act as receiver or manager
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
22 Jan 2025 AD01 Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 104C Ashurst Road Cockfosters Barnet EN4 9LG on 22 January 2025
18 Nov 2024 MR01 Registration of charge 119226530007, created on 15 November 2024
08 Nov 2024 AD02 Register inspection address has been changed from 104C Ashurst Road Cockfosters Barnet EN4 9LG England to 104C Ashurst Road Ashurst Road Cockfosters Barnet EN4 9LG
08 Nov 2024 AD03 Register(s) moved to registered inspection location 104C Ashurst Road Cockfosters Barnet EN4 9LG
06 Nov 2024 AD02 Register inspection address has been changed to 104C Ashurst Road Cockfosters Barnet EN4 9LG
06 Nov 2024 TM01 Termination of appointment of James Zachary Murphy as a director on 7 February 2024
21 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
17 May 2024 RM01 Appointment of receiver or manager
28 Apr 2024 RM01 Appointment of receiver or manager
13 Apr 2024 RM01 Appointment of receiver or manager
13 Apr 2024 RM01 Appointment of receiver or manager
13 Apr 2024 RM01 Appointment of receiver or manager
06 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
18 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
22 Feb 2023 AD01 Registered office address changed from Civic House 156 Great Charles Street Queensway Birmingham B3 3HN England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 22 February 2023
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 PSC04 Change of details for Benik Tunani Afobe as a person with significant control on 1 March 2022