LEGACY PLANNING LIMITED

Arena Business Centre Arena Business Centre, Poole, BH17 7FJ
StatusDISSOLVED
Company No.07403563
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 4 days

SUMMARY

LEGACY PLANNING LIMITED is an dissolved private limited company with number 07403563. It was incorporated 13 years, 7 months, 27 days ago, on 11 October 2010 and it was dissolved 2 years, 10 months, 4 days ago, on 03 August 2021. The company address is Arena Business Centre Arena Business Centre, Poole, BH17 7FJ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Lucchesi

Termination date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nigel Ian Simmons

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: Mr Roberto Lucchesi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Nigel Ian Simmons

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 07 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accounting webdesign LIMITED\certificate issued on 07/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: Arena Business Centre Holyrood Close Poole BH17 7FJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: C/O Acconomy Limited Arena Business Park Holyrood Close Poole Dorset BH17 7FJ England

Change date: 2014-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Unit B East House Braeside Business Park Sterte Ave West Poole Dorset BH15 2BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acconomy tax LIMITED\certificate issued on 14/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed complete probate services LIMITED\certificate issued on 13/02/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL TANCHEV LOGISTICS LTD

21 WILLOWS AVENUE,ALFRETON,DE55 7ER

Number:11631835
Status:ACTIVE
Category:Private Limited Company

DVO LTD

17 COLESON HILL ROAD,FARNHAM,GU10 4QQ

Number:08551759
Status:ACTIVE
Category:Private Limited Company

EAR CARE LAB LTD

CORFTON ROAD SURGERY EAR CARE LAB,LONDON,W5 2HS

Number:10152222
Status:ACTIVE
Category:Private Limited Company

ECU WORLDWIDE (UK) LIMITED

WOODSIDE ROAD,SOUTHAMPTON,SO50 4ET

Number:02862064
Status:ACTIVE
Category:Private Limited Company

PRETTY THINGS (PERTH) LIMITED

AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN

Number:SC288581
Status:ACTIVE
Category:Private Limited Company

SOULACE LIMITED

13 MARKET PLACE,GRANTHAM,NG31 6LJ

Number:08017484
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