Advanced company searchLink opens in new window

LEGACY GLM GROUP LIMITED

Company number 13610023

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)
30 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
20 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
20 Sep 2024 TM01 Termination of appointment of Joshua Brown as a director on 20 September 2024
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Jan 2024 PSC01 Notification of Ian Briggs as a person with significant control on 4 January 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 AP01 Appointment of Mr Ian Briggs as a director on 4 January 2024
04 Jan 2024 TM01 Termination of appointment of Jason Dorsett as a director on 4 January 2024
04 Jan 2024 PSC07 Cessation of Jason Dorsett as a person with significant control on 4 January 2024
15 Sep 2023 AP01 Appointment of Mr Joshua Brown as a director on 15 September 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
10 May 2023 PSC01 Notification of Jason Dorsett as a person with significant control on 10 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 TM01 Termination of appointment of Joshua Brown as a director on 5 May 2023
10 May 2023 PSC07 Cessation of Joshua Brown as a person with significant control on 5 May 2023
01 Sep 2022 PSC07 Cessation of Richard Stares as a person with significant control on 4 August 2022
01 Sep 2022 CH01 Director's details changed for Mr Jason Dorset on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 AP01 Appointment of Mr Jason Dorset as a director on 24 August 2022
25 Aug 2022 AD01 Registered office address changed from 232 Northern Parade Portsmouth Hampshire PO2 9rd United Kingdom to 4 Spur Road Cosham Portsmouth PO6 3EB on 25 August 2022
08 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-08
  • GBP 10