LEGACY HILL RESOURCES LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08909118
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

LEGACY HILL RESOURCES LTD is an active private limited company with number 08909118. It was incorporated 10 years, 3 months, 4 days ago, on 24 February 2014. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-14

Capital : 6,279 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Robert Scott

Termination date: 2023-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-07

Officer name: Mrs Chelsey Rayne Stratford

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH01

Capital : 6,266 GBP

Date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Arthur George Seers

Change date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Marcus Robert Scott

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duraiswamy Saradhi Rajan

Change date: 2023-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-13

Capital : 6,261 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 32 Cornhill London EC3V 3SG England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Date: 2022-05-24

Capital : 6,254 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-28

Capital : 6,244 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Capital : 6,235 GBP

Date: 2022-01-21

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 09 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-09

Capital : 6,232 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 6,223 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-18

Capital : 6,219 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: RP04SH01

Capital : 6,191 GBP

Date: 2021-07-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 6,191 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 6,188 GBP

Date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-02

Capital : 5,907 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Capital : 5,907 GBP

Date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 5,905 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Capital : 5,861 GBP

Date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Arthur George Seers

Change date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Jose Miguel Smith Matas

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Andrew Frederic De Paula Malim

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Karan Madan

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Jose Miguel Smith Matas

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-13

Capital : 5,735 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-11

Capital : 5,648 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 5,647 GBP

Date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH01

Capital : 5,638 GBP

Date: 2020-02-06

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH01

Capital : 5,549 GBP

Date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 5,548 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Capital : 5,461 GBP

Date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: 32 Cornhill London EC3V 3SG

Old address: Blackwell House, Guildhall Yard London EC2V 5AE England

Change date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Sehr Saeed Ahmad

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 5,377 GBP

Date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr Karan Madan

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Kashif Ahmed Siddiqui

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 5,299 GBP

Date: 2018-10-03

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 5,297 GBP

Date: 2018-10-03

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-03

Capital : 5,296 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-13

Officer name: Mrs Chelsey Rayne Stratford

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel David Pickett

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Miss Sehr Saeed Ahmad

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Capital : 4,984 GBP

Date: 2018-07-11

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-22

Capital : 4,830 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2018

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Aug 2018

Action Date: 22 Feb 2017

Category: Capital

Type: RP04SH01

Capital : 4,354 GBP

Date: 2017-02-22

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/02/2018

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2017

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jul 2018

Action Date: 03 Dec 2015

Category: Capital

Type: RP04SH01

Date: 2015-12-03

Capital : 3,578.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2018

Action Date: 17 Feb 2016

Category: Capital

Type: RP04SH01

Capital : 4,016 GBP

Date: 2016-02-17

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2018

Action Date: 22 Feb 2018

Category: Capital

Type: RP04SH01

Capital : 4,824 GBP

Date: 2018-02-22

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-31

Capital : 4,666 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2018

Action Date: 16 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-16

Capital : 4,081 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2018

Action Date: 03 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-03

Capital : 4,563 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2018

Action Date: 03 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-03

Capital : 4,513 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dylan Dryden

Termination date: 2018-02-22

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Capital : 4,784 GBP

Date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Kashif Ahmed Siddiqui

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: Blackwell House, Guildhall Yard London EC2V 5AE

Old address: , Ivybridge House, 1 Adam Street, London, WC2N 6LE, England

Change date: 2017-11-28

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 4,626 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 4,523 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 4,473 GBP

Date: 2017-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-10

Officer name: Mr Dylan Dryden

Documents

View document PDF

Legacy

Date: 07 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/02/2017

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duraiswamy Saradhi Rajan

Termination date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duraiswamy Saradhi Rajan

Appointment date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 4,314 GBP

Date: 2017-02-22

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Feb 2017

Action Date: 16 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-16

Capital : 4,041 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Philip Arthur George Seers

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 16 Nov 2016

Category: Capital

Type: SH01

Capital : 4,041 GBP

Date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Seers

Appointment date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Mr Marcus Robert Scott

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 3,975.00 GBP

Date: 2016-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: , 5 the Porticos, 374-385 Kings Road, London, SW3 5UW

New address: Blackwell House, Guildhall Yard London EC2V 5AE

Documents

View document PDF


Some Companies

A.VIROSA LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:09018070
Status:ACTIVE
Category:Private Limited Company

CLARITY CLEANING SERVICES LTD

262 UXBRIDGE ROAD,PINNER,HA5 4HS

Number:06449057
Status:ACTIVE
Category:Private Limited Company

EMCORD LTD

224 CROWNFIELD ROAD,LONDON,E15 2AT

Number:10233615
Status:ACTIVE
Category:Private Limited Company

GOOD VIBEZ CARIBBEAN LTD.

219 DEPTFORD HIGH STREET,LONDON,SE8 3NT

Number:11934433
Status:ACTIVE
Category:Private Limited Company

NAILS AND LASHES TRAINING LIMITED

156 GORGIE ROAD,EDINBURGH,EH11 2NT

Number:SC579117
Status:ACTIVE
Category:Private Limited Company
Number:07758114
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