Advanced company searchLink opens in new window

LEGGWORK CONSTRUCTION SERVICES LIMITED

Company number 12377412

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
16 Dec 2022 CH01 Director's details changed for Mr James Wilfred Legg on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr James Wilfred Legg as a person with significant control on 16 December 2022
02 Dec 2022 CERTNM Company name changed for good (rec) LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
02 Dec 2022 AD01 Registered office address changed from 62 Springfield Avenue Bristol BS7 9QT England to Spectrum Bond Street Bristol BS1 3LG on 2 December 2022
02 Dec 2022 CERTNM Company name changed leggwork construction services LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
02 Dec 2022 AD01 Registered office address changed from Spectrum Bond Street Bristol BS1 3LG England to 62 Springfield Avenue Bristol BS7 9QT on 2 December 2022
10 Aug 2022 AD01 Registered office address changed from 470 Bath Road Bristol BS4 3AP England to Spectrum Bond Street Bristol BS1 3LG on 10 August 2022
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 MR04 Satisfaction of charge 123774120001 in full
12 Jan 2022 MR01 Registration of charge 123774120002, created on 5 January 2022
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
05 Jul 2021 AD01 Registered office address changed from Henleaze House 13 Harbury Road Henleaze BS9 4PN England to 470 Bath Road Bristol BS4 3AP on 5 July 2021
02 Mar 2021 AP01 Appointment of Mr Justin Charles Gettings as a director on 1 January 2021
25 Jan 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
14 Jan 2021 PSC01 Notification of Justin Charles Gettings as a person with significant control on 24 December 2019
14 Jan 2021 PSC07 Cessation of Justin Charles Gettings as a person with significant control on 24 December 2019
14 Jan 2021 PSC04 Change of details for Mr Justin Charles Gettings as a person with significant control on 24 December 2019
09 Sep 2020 MR01 Registration of charge 123774120001, created on 8 September 2020
24 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted