Advanced company searchLink opens in new window

LEGACIES OF LONDON (FRIERN) LIMITED

Company number 09748757

Filter by category

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
04 May 2017 TM01 Termination of appointment of Yossi Shahar as a director on 18 April 2017
03 May 2017 AP03 Appointment of Mr Adrian Stuart Bohr as a secretary on 18 April 2017
03 May 2017 AD01 Registered office address changed from C/O Spiro Neil 707 High Road Finchley House London N12 0BT to 10-14 Accommodation Road Golders Green London NW11 8ED on 3 May 2017
03 May 2017 TM02 Termination of appointment of Paul Nicholas Grant as a secretary on 18 April 2017
03 May 2017 AP01 Appointment of Mr Adrian Stuart Bohr as a director on 18 April 2017
03 May 2017 AP01 Appointment of Mr Richard Graham Werth as a director on 18 April 2017
03 May 2017 TM01 Termination of appointment of Sivan Natan Gelb as a director on 18 April 2017
03 May 2017 TM01 Termination of appointment of Eric Ian Gatch as a director on 18 April 2017
03 May 2017 TM01 Termination of appointment of Lynn Paula Gatch as a director on 18 April 2017
03 May 2017 AA Total exemption small company accounts made up to 25 February 2017
11 Apr 2017 AA01 Previous accounting period extended from 31 August 2016 to 25 February 2017
21 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
21 Nov 2016 AP01 Appointment of Mr Sivan Natan Gelb as a director on 7 January 2016
21 Nov 2016 TM01 Termination of appointment of Mark Howard Smith as a director on 31 May 2016
21 Nov 2016 TM01 Termination of appointment of Heron Ronnie Shamash as a director on 31 May 2016
04 Mar 2016 MR01 Registration of charge 097487570001, created on 29 February 2016
14 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 100
09 Oct 2015 AP03 Appointment of Mr Paul Nicholas Grant as a secretary on 1 September 2015
09 Oct 2015 AP01 Appointment of Mr Mark Howard Smith as a director on 1 September 2015
09 Oct 2015 AP01 Appointment of Mrs Lynn Paula Gatch as a director on 1 September 2015
09 Oct 2015 AP01 Appointment of Mr Eric Ian Gatch as a director on 1 September 2015