- Company Overview for LEGACY FINANCIAL LTD (12573948)
- Filing history for LEGACY FINANCIAL LTD (12573948)
- People for LEGACY FINANCIAL LTD (12573948)
- More for LEGACY FINANCIAL LTD (12573948)
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
|