LEGACY TRUST CORPORATION LIMITED
Status | ACTIVE |
Company No. | 08712610 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LEGACY TRUST CORPORATION LIMITED is an active private limited company with number 08712610. It was incorporated 10 years, 8 months, 4 days ago, on 01 October 2013. The company address is 1st Floor Provincial House 1st Floor Provincial House, Leicester, LE1 6TE, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
New address: 1st Floor Provincial House 37 New Walk Leicester LE1 6TE
Change date: 2022-12-13
Old address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England
Documents
Cessation of a person with significant control
Date: 05 Oct 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-04
Psc name: David Fuher
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Fuher
Notification date: 2022-01-04
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change to a person with significant control
Date: 05 Oct 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Legacy Wills & Estate Planning Limited
Change date: 2022-01-04
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: David Fuher
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Kenneth Crossman
Termination date: 2022-06-10
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Christopher Lewis Stevenson
Appointment date: 2022-06-10
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Chaplin
Appointment date: 2022-06-10
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Kenneth Crossman
Change date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-25
Officer name: Mr Antony Kenneth Crossman
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-24
Officer name: Mr Antony Kenneth Crossman
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-03
New address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH
Old address: 37-39 Welford Road Leicester LE2 7AD
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 28 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Kenneth Crossman
Change date: 2016-05-28
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-12
Officer name: Anthony Kenneth Crossman
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Fuher
Appointment date: 2016-02-12
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: Helen Hill
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: Ian Peace
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Christian Townsend
Termination date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Old address: 2 Pioneer Way Lincoln LN6 3DH
New address: 37-39 Welford Road Leicester LE2 7AD
Change date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-03
Officer name: Mr Andrew Christian Townsend
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change account reference date company current extended
Date: 18 Feb 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Resolution
Date: 10 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11164682 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOAT HOUSE HINDLIP LANE,WORCESTER,WR3 8SA
Number: | 10823384 |
Status: | ACTIVE |
Category: | Private Limited Company |
25, SACKVILLE STREET,,LONDON,,W1S 3AX
Number: | 11668516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORBURY,LEOMINSTER,HR6 0EP
Number: | 09876369 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIBBLESDALE PLACE,CHORLEY,PR7 1LT
Number: | 11299057 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHARLES STREET,BATH,BA1 1HX
Number: | 11595434 |
Status: | ACTIVE |
Category: | Private Limited Company |