LEGACY PLANNING LIMITED
Status | DISSOLVED |
Company No. | 07403563 |
Category | Private Limited Company |
Incorporated | 11 Oct 2010 |
Age | 13 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 07 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
21 WILLOWS AVENUE,ALFRETON,DE55 7ER
Number: | 11631835 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COLESON HILL ROAD,FARNHAM,GU10 4QQ
Number: | 08551759 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORFTON ROAD SURGERY EAR CARE LAB,LONDON,W5 2HS
Number: | 10152222 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE ROAD,SOUTHAMPTON,SO50 4ET
Number: | 02862064 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN
Number: | SC288581 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARKET PLACE,GRANTHAM,NG31 6LJ
Number: | 08017484 |
Status: | ACTIVE |
Category: | Private Limited Company |