LEGACY INTERNATIONAL GROUP LIMITED
Status | ACTIVE |
Company No. | 10036838 |
Category | |
Incorporated | 02 Mar 2016 |
Age | 8 years, 2 months, 27 days |
Jurisdiction | Wales |
SUMMARY
LEGACY INTERNATIONAL GROUP LIMITED is an active with number 10036838. It was incorporated 8 years, 2 months, 27 days ago, on 02 March 2016. The company address is Office 10 Companies House Office 10 Companies House, Merthyr Tydfil, CF47 8EU, Wales.
Company Fillings
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-02
Officer name: Gareth Gerwyn Marshall
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Daniel Paul Biddle
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 05 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-01
Psc name: Sara Flay
Documents
Notification of a person with significant control
Date: 05 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leighton Morris
Notification date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-22
Psc name: Sara Flay
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Paul Biddle
Appointment date: 2021-03-22
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Gerwyn Marshall
Appointment date: 2021-03-22
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-18
Old address: Office 2 Crownford House Swan Street Merthyr Tydfil CF47 8EU Wales
New address: Office 10 Companies House Swan Street Merthyr Tydfil CF47 8EU
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leighton John David Morris
Appointment date: 2019-07-01
Documents
Change account reference date company current shortened
Date: 26 Jun 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-13
Old address: The Ag Suite, Office 5, Crownford House Swan Street Merthyr Tydfil CF47 8EU Wales
New address: Office 2 Crownford House Swan Street Merthyr Tydfil CF47 8EU
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
Old address: West Glamorgan House 5th Floor, West Glamorgan House Orchard Street Swansea SA1 5AD Wales
New address: The Ag Suite, Office 5, Crownford House Swan Street Merthyr Tydfil CF47 8EU
Change date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 19 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: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Brian Fakir
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
New address: West Glamorgan House 5th Floor, West Glamorgan House Orchard Street Swansea SA1 5AD
Change date: 2018-04-03
Old address: 73 Glannant Way Neath SA11 3YP Wales
Documents
Appoint person director company with name date
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Brian Fakir
Documents
Termination director company with name termination date
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derry Hugh Flay
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Mr Derry Hugh Flay
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sara Flay
Change date: 2016-05-25
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Derry Flay
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Old address: Cwmrheiddol House Whitemill Carmarthen Carmarthenshire SA32 7HH Wales
Change date: 2016-08-22
New address: 73 Glannant Way Neath SA11 3YP
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08835994 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELLIS FIELDS,ST. ALBANS,AL3 6BQ
Number: | 10671411 |
Status: | ACTIVE |
Category: | Private Limited Company |
M A TURNER HAULAGE CONTRACTOR LIMITED
24 BROAD STREET,LANCASHIRE,M6 5BY
Number: | 05848217 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-108 REDDISH LANE,MANCHESTER,M18 7JL
Number: | 08658328 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE, BOLTRO ROAD,HAYWARDS HEATH,RH16 1BL
Number: | 07020878 |
Status: | ACTIVE |
Category: | Private Limited Company |
STALWART SAFETY SIGNS & INDUSTRIAL SUPPLIES LIMITED
ANGLIAN HOUSE,GREAT YARMOUTH,NR30 3DY
Number: | 01277654 |
Status: | ACTIVE |
Category: | Private Limited Company |