LEGTEC LIMITED

Flat 6 Windsor Court Flat 6 Windsor Court, Lytham St. Annes, FY8 1HQ, England
StatusACTIVE
Company No.06338452
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

LEGTEC LIMITED is an active private limited company with number 06338452. It was incorporated 16 years, 9 months, 7 days ago, on 09 August 2007. The company address is Flat 6 Windsor Court Flat 6 Windsor Court, Lytham St. Annes, FY8 1HQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

New address: Flat 6 Windsor Court 192 Clifton Drive South Lytham St. Annes FY8 1HQ

Old address: 19 Queens Road Lytham St Annes Lancashire FY8 9HE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

New address: 19 Queens Road Lytham St Annes Lancashire FY8 9HE

Change date: 2015-12-08

Old address: 31 Gregory Avenue Breightmet Bolton Lancashire BL2 6HS

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2015

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 16,000 GBP

Date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-21

Officer name: Mr Ian Edward Grant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Dec 2011

Action Date: 09 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Hayes

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2011-09-07

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Littler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / cheryl littler / 31/07/2008

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA LIMITLESS LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:11731870
Status:ACTIVE
Category:Private Limited Company

FUSIONS FABRICATIONS LIMITED

78 RABY ROAD,FERRYHILL,DL17 8DZ

Number:08931983
Status:ACTIVE
Category:Private Limited Company

GRAB NO 1 LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:10776300
Status:ACTIVE
Category:Private Limited Company

PK LIFTING MANAGEMENT SERVICES LTD

C/O KLM ASSOCIATES JAGUAR HOUSE,BIRMINGHAM,B19 3ST

Number:10104977
Status:ACTIVE
Category:Private Limited Company

POWER SNOOKER GROUP LIMITED

UNIT B GROUND FLOOR, TURNFORD PLACE,,TURNFORD,EN10 6NH

Number:08071950
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE RESIDENTIAL LIMITED

TAYLOR HOUSE ROMAN GATE, SAXON WAY,BEDFORD,MK40 4FU

Number:10726223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source