Advanced company searchLink opens in new window

LEGACY FINANCIAL LTD

Company number 12573948

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)
06 Aug 2025 CH01 Director's details changed for Mr James Harry Mcgowan on 5 August 2025
15 Jul 2025 AA Total exemption full accounts made up to 31 March 2025
11 Jul 2025 PSC04 Change of details for Mr George Pitchford as a person with significant control on 7 April 2025
11 Jul 2025 CH01 Director's details changed for Mr George Pitchford on 7 April 2025
08 Apr 2025 CS01 Confirmation statement made on 3 April 2025 with updates
08 Apr 2025 PSC04 Change of details for Mr James Harry Mcgowan as a person with significant control on 3 April 2025
07 Oct 2024 PSC04 Change of details for Mr George Pitchford as a person with significant control on 1 October 2024
07 Oct 2024 CH01 Director's details changed for Mr George Pitchford on 1 October 2024
07 Oct 2024 AD01 Registered office address changed from 36a Shambles Street Barnsley South Yorkshire S70 2SH England to Unit 4, Building 4 Innovation Way Barnsley S75 1JL on 7 October 2024
20 May 2024 AA Micro company accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
04 Jul 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 PSC01 Notification of George Pitchford as a person with significant control on 1 April 2023
03 Apr 2023 PSC04 Change of details for Mr James Harry Mcgowan as a person with significant control on 1 April 2023
18 Jan 2023 AP01 Appointment of Mr George Pitchford as a director on 16 January 2023
11 Nov 2022 AD01 Registered office address changed from 36a Shambles Street Shambles Street Barnsley S70 2SH England to 36a Shambles Street Barnsley South Yorkshire S70 2SH on 11 November 2022
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
26 Jul 2021 AD01 Registered office address changed from 8 Intake Lane Gawber Barnsley South Yorkshire S75 2HY United Kingdom to 36a Shambles Street Shambles Street Barnsley S70 2SH on 26 July 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
27 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
27 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-27
  • GBP 10