LEGACY HILL RESOURCES LTD
Status | ACTIVE |
Company No. | 08909118 |
Category | Private Limited Company |
Incorporated | 24 Feb 2014 |
Age | 10 years, 3 months, 4 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Legacy
Date: 19 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/02/2018
Documents
Legacy
Date: 19 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2017
Documents
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
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
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
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
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
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
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
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/02/2017
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 09018070 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 UXBRIDGE ROAD,PINNER,HA5 4HS
Number: | 06449057 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 CROWNFIELD ROAD,LONDON,E15 2AT
Number: | 10233615 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE ROYAL BRITISH LEGION FAMILY AND SUPPORT LOTTERY LIMITED
199 BOROUGH HIGH STREET,LONDON,SE1 1AA
Number: | 07758114 |
Status: | ACTIVE |
Category: | Private Limited Company |