Advanced company searchLink opens in new window

LEGACY HILL RESOURCES LTD

Company number 08909118

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 5,907
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 5,907
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2020
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 5,905
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 5,861
16 Jul 2020 CH01 Director's details changed for Mr Philip Arthur George Seers on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Jose Miguel Smith Matas as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Andrew Frederic De Paula Malim as a director on 24 June 2020
13 May 2020 TM01 Termination of appointment of Karan Madan as a director on 12 May 2020
11 May 2020 AP01 Appointment of Mr Jose Miguel Smith Matas as a director on 19 February 2020
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 5,735
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 5,648
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 5,647
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 5,638
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 5,549
02 Mar 2020 AA Micro company accounts made up to 31 December 2018
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 5,548
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 5,461
01 Nov 2019 AD01 Registered office address changed from Blackwell House, Guildhall Yard London EC2V 5AE England to 32 Cornhill London EC3V 3SG on 1 November 2019
19 Sep 2019 TM01 Termination of appointment of Sehr Saeed Ahmad as a director on 30 August 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 5,377
18 Apr 2019 AP01 Appointment of Mr Karan Madan as a director on 3 April 2019